FLAT SPACES (ROPLEY) LTD
Company Documents
| Date | Description |
|---|---|
| 23/09/2523 September 2025 New | Current accounting period extended from 2025-09-30 to 2026-03-31 |
| 28/08/2528 August 2025 | Confirmation statement made on 2025-08-22 with no updates |
| 28/04/2528 April 2025 | Total exemption full accounts made up to 2024-09-30 |
| 28/03/2528 March 2025 | Director's details changed for Mr Edward Andrew John Hickman on 2025-03-14 |
| 25/03/2525 March 2025 | Appointment of Mr David Martin Ball as a director on 2025-03-12 |
| 25/03/2525 March 2025 | Appointment of Ms Rebecca Dries as a director on 2025-03-12 |
| 22/08/2422 August 2024 | Confirmation statement made on 2024-08-22 with no updates |
| 15/07/2415 July 2024 | Termination of appointment of Leslie Judd as a director on 2024-07-05 |
| 09/05/249 May 2024 | Total exemption full accounts made up to 2023-09-30 |
| 25/04/2425 April 2024 | Termination of appointment of Thomas Edwin Yendell as a director on 2024-04-23 |
| 11/10/2311 October 2023 | Confirmation statement made on 2023-09-08 with no updates |
| 23/06/2323 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 14/06/2314 June 2023 | Notification of Social Care in Action as a person with significant control on 2022-09-01 |
| 08/03/238 March 2023 | Registered office address changed from 88 London Road Holybourne Alton GU34 4EL to 1 Paynes Road Southampton SO15 3DL on 2023-03-08 |
| 15/09/2215 September 2022 | Resolutions |
| 15/09/2215 September 2022 | Memorandum and Articles of Association |
| 15/09/2215 September 2022 | Resolutions |
| 20/01/2220 January 2022 | Micro company accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 16/03/2016 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 11/04/1911 April 2019 | CURREXT FROM 31/03/2019 TO 30/06/2019 |
| 22/01/1922 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES |
| 12/10/1712 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/06/1723 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 13/10/1613 October 2016 | COMPANY NAME CHANGED FLAT SPACES LIMITED CERTIFICATE ISSUED ON 13/10/16 |
| 07/09/167 September 2016 | DISS40 (DISS40(SOAD)) |
| 06/09/166 September 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 06/09/166 September 2016 | FIRST GAZETTE |
| 10/08/1510 August 2015 | 01/04/15 TREASURY CAPITAL GBP 100 |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/07/1516 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 18/07/1418 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 18/07/1418 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 11/07/1411 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 01/08/131 August 2013 | DIRECTOR APPOINTED MRS LUCY ELLEN YENDELL |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LUCY ELLEN YENDALL / 07/06/2013 |
| 31/07/1331 July 2013 | APPOINTMENT TERMINATED, DIRECTOR LUCY YENDELL |
| 31/07/1331 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN YENDALL / 07/06/2013 |
| 07/06/137 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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