FLANAGAN PROPERTY SERVICES LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2023-10-31

View Document

10/03/2510 March 2025

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

15/11/2315 November 2023

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

18/04/2318 April 2023 Director's details changed for Mr Paul Patrick Flanagan on 2023-04-18

View Document

18/04/2318 April 2023 Director's details changed for Mr Julian Flanagan on 2023-04-18

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/10/2228 October 2022 Accounts for a small company made up to 2021-10-31

View Document

26/10/2226 October 2022 Appointment of Mr John Michael Flanagan as a director on 2022-04-12

View Document

14/04/2214 April 2022 Registration of charge 035092370022, created on 2022-03-31

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

12/04/2212 April 2022 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Satisfaction of charge 15 in full

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

08/01/218 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/19

View Document

01/12/201 December 2020 SECRETARY APPOINTED MR PAUL PATRICK FLANAGAN

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY KATHLEEN FLANAGAN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 PREVEXT FROM 28/10/2019 TO 31/10/2019

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/10/17

View Document

18/10/1818 October 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

20/07/1820 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

09/05/189 May 2018 DISS40 (DISS40(SOAD))

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

10/08/1710 August 2017 31/10/16 AUDITED ABRIDGED

View Document

23/05/1723 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

14/03/1714 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE FLANAGAN GROUP ATLANTIC HOUSE 143 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SN ENGLAND

View Document

28/06/1628 June 2016 Registered office address changed from , the Flanagan Group Atlantic House, 143 Sefton Street, Liverpool, Merseyside, L8 5SN, England to Atlantic House 143 Sefton Street Liverpool L8 5SN on 2016-06-28

View Document

25/02/1625 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY FLANAGAN / 05/02/2016

View Document

25/02/1625 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 05/02/2016

View Document

24/02/1624 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 05/02/2016

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 44 HALL LANE AINTREE LIVERPOOL L9 0EX

View Document

05/02/165 February 2016 Registered office address changed from , 44 Hall Lane, Aintree, Liverpool, L9 0EX to Atlantic House 143 Sefton Street Liverpool L8 5SN on 2016-02-05

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

24/04/1524 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

24/12/1424 December 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

16/05/1416 May 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

21/02/1321 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/03/1214 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER

View Document

11/03/1111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED STEWART HANDLER

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 12/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 12/02/2010

View Document

04/03/104 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY FLANAGAN / 12/02/2010

View Document

30/01/1030 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

06/03/096 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

30/04/0830 April 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

28/02/0828 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

27/02/0827 February 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

09/02/089 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/073 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0628 July 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0516 March 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

13/10/0413 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0425 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

02/12/032 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/0327 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

17/02/0317 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

13/04/0213 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0230 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/0126 February 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

07/09/007 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/0016 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/02/0016 February 2000 RETURN MADE UP TO 12/02/00; NO CHANGE OF MEMBERS

View Document

16/02/0016 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/004 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

12/02/9812 February 1998 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