FLAT 3-24 GP LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

13/11/2413 November 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

04/09/234 September 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-23 with no updates

View Document

14/12/2114 December 2021 Amended total exemption full accounts made up to 2021-04-05

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-04-05

View Document

03/10/213 October 2021 Termination of appointment of Eleanor Jean Harris as a member on 2021-09-20

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, LLP MEMBER TERENCE HARRIS

View Document

05/10/205 October 2020 LLP MEMBER APPOINTED MISS ELEANOR JEAN HARRIS

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ROBERT ANSTY

View Document

17/02/2017 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL FREDERICK ELLIOTT

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER ROBERT ANSTY / 07/02/2020

View Document

07/02/207 February 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR TERENCE JOHN HARRIS / 07/02/2020

View Document

07/02/207 February 2020 CESSATION OF TERENCE JOHN HARRIS AS A PSC

View Document

23/01/2023 January 2020 LLP MEMBER APPOINTED MR GRAHAM TAYLOR

View Document

23/01/2023 January 2020 LLP MEMBER APPOINTED MISS MAYA BATHEJA

View Document

22/01/2022 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK ELLIOTT / 31/12/2019

View Document

22/01/2022 January 2020 LLP MEMBER APPOINTED MRS JOAN BARBARA YATES

View Document

22/01/2022 January 2020 LLP MEMBER APPOINTED MR ROBERT AYRE

View Document

02/01/202 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHABAZ AHMED / 02/01/2020

View Document

02/01/202 January 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK ELLIOT / 02/01/2020

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 CESSATION OF DEREK ARTHUR KEWLEY AS A PSC

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, LLP MEMBER DEREK KEWLEY

View Document

05/04/195 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERENCE JOHN HARRIS

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 LLP MEMBER APPOINTED MRS CHRISTINA ANSTY

View Document

23/03/1723 March 2017 LLP MEMBER APPOINTED MR JOHN JAMES ROYLE

View Document

23/03/1723 March 2017 LLP MEMBER APPOINTED MR PETER ROBERT ANSTY

View Document

23/03/1723 March 2017 LLP MEMBER APPOINTED MR SHABAZ AHMED

View Document

05/12/165 December 2016 05/04/16 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 ANNUAL RETURN MADE UP TO 23/03/16

View Document

13/01/1613 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

07/04/157 April 2015 ANNUAL RETURN MADE UP TO 23/03/15

View Document

02/12/142 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 136 THE STABLES WYNYARD BILLINGHAM CLEVELAND TS22 5QY UNITED KINGDOM

View Document

01/04/141 April 2014 ANNUAL RETURN MADE UP TO 23/03/14

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

17/04/1317 April 2013 ANNUAL RETURN MADE UP TO 23/03/13

View Document

24/10/1224 October 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

23/03/1223 March 2012 ANNUAL RETURN MADE UP TO 23/03/12

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 136 THE STABLES WYNYARD BILLINGHAM CLEVELAND TS22 5QY

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM UNIT 9 CHAPELL LANE WINYARD BUSINESS PARK BILLINGHAM TS22 5FG ENGLAND

View Document

08/03/118 March 2011 LLP MEMBER APPOINTED MR MICHAEL FREDERICK ELLIOT

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, LLP MEMBER PETER ANSTY

View Document

21/02/1121 February 2011 NON-DESIGNATED MEMBERS ALLOWED

View Document

15/02/1115 February 2011 CURREXT FROM 31/01/2012 TO 05/04/2012

View Document

27/01/1127 January 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information