FLAMBARD PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

27/02/2427 February 2024 Micro company accounts made up to 2023-06-30

View Document

04/10/234 October 2023 Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 2023-10-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

09/02/219 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

07/02/207 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

15/02/1815 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NASEER AHMED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIR AHMED

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR AHMED MOHAMMED

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/06/1616 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/06/146 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

18/07/1318 July 2013 SAIL ADDRESS CHANGED FROM: 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

18/07/1318 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

18/07/1318 July 2013 REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/06/1215 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SARWAR / 07/12/2011

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/06/1115 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

26/01/1126 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/01/1122 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SARWAR / 05/06/2010

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM SHAH DODHIA & CO, FIRST FLOOR 22 STEPHENSON WAY LONDON NW1 2LE

View Document

10/02/1010 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/12/0915 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/06/0922 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

17/06/0817 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company