FLAMBARD PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
| 21/03/2521 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 05/06/245 June 2024 | Confirmation statement made on 2024-06-05 with no updates |
| 27/02/2427 February 2024 | Micro company accounts made up to 2023-06-30 |
| 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 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
| 01/02/231 February 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 07/02/227 February 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 09/02/219 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES |
| 07/02/207 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 04/03/194 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES |
| 15/02/1815 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED NASEER AHMED |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNIR AHMED |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHABIR AHMED MOHAMMED |
| 23/01/1723 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 16/06/1616 June 2016 | Annual return made up to 5 June 2016 with full list of shareholders |
| 23/02/1623 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/06/1511 June 2015 | Annual return made up to 5 June 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 06/06/146 June 2014 | Annual return made up to 5 June 2014 with full list of shareholders |
| 10/02/1410 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 18/07/1318 July 2013 | SAIL ADDRESS CHANGED FROM: 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM |
| 18/07/1318 July 2013 | Annual return made up to 5 June 2013 with full list of shareholders |
| 18/07/1318 July 2013 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM SHAH DODHIA & CO 173 CLEVELAND STREET LONDON W1T 6QR UNITED KINGDOM |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 15/06/1215 June 2012 | Annual return made up to 5 June 2012 with full list of shareholders |
| 15/06/1215 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SARWAR / 07/12/2011 |
| 24/01/1224 January 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 15/06/1115 June 2011 | Annual return made up to 5 June 2011 with full list of shareholders |
| 26/01/1126 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 22/01/1122 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/06/1030 June 2010 | SAIL ADDRESS CREATED |
| 30/06/1030 June 2010 | Annual return made up to 5 June 2010 with full list of shareholders |
| 30/06/1030 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD SARWAR / 05/06/2010 |
| 21/04/1021 April 2010 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM SHAH DODHIA & CO, FIRST FLOOR 22 STEPHENSON WAY LONDON NW1 2LE |
| 10/02/1010 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/12/0915 December 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 22/06/0922 June 2009 | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS |
| 02/04/092 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
| 17/06/0817 June 2008 | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS |
| 05/06/075 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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