FLAT PROPERTIES LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

19/03/2519 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-28 to 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

15/02/2415 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

20/12/2320 December 2023 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/03/2328 March 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/03/212 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/08/196 August 2019 27/06/19 STATEMENT OF CAPITAL GBP 5086685

View Document

31/07/1931 July 2019 SUB-DIVISION 25/06/19

View Document

22/07/1922 July 2019 ADOPT ARTICLES 26/06/2019

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MRS VIRGINIA DUNNE

View Document

16/07/1916 July 2019 AUTHORISE AND HEREBY SUB DIVIDED THE ISSUED 1 ORDINARY SHARE OF £1 IN THE CAPITAL OF THE COMPANY INTO 10 ORDINARY SHARES OF £0.10P EACH 25/06/2019

View Document

04/07/194 July 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

04/07/194 July 2019 REGISTERED OFFICE CHANGED ON 04/07/2019 FROM ONE ST PETER'S SQUARE MANCHESTER M2 3DE UNITED KINGDOM

View Document

03/07/193 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK JUSTIN TRIMBOLI

View Document

03/07/193 July 2019 PSC'S CHANGE OF PARTICULARS / MR LEON ANGEL / 27/06/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR LEON ANGEL

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR FRANK JUSTIN TRIMBOLI

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEON ANGEL

View Document

02/07/192 July 2019 CESSATION OF INHOCO FORMATIONS LIMITED AS A PSC

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

25/06/1925 June 2019 COMPANY NAME CHANGED AGHOCO 1836 LIMITED CERTIFICATE ISSUED ON 25/06/19

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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