FLATIRON PROPERTY MAINTENANCE & DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Cessation of Joanna Margery Owens as a person with significant control on 2024-02-03

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

02/01/252 January 2025 Registered office address changed from Office Suites 5 & 7, Third Floor Office Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Termination of appointment of John Paul Owens as a director on 2024-07-10

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Registered office address changed from The Garden Cottage, Rear of 175 Burnt Ash Lane Bromley BR1 5DJ United Kingdom to Office Suites 5 & 7, Third Floor Office Suites 5 & 7, Third Floor Roxby House, 20-22 Station Road Sidcup Kent DA15 7EJ on 2022-10-14

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/08/215 August 2021 Termination of appointment of Joanna Margery Owens as a director on 2021-07-21

View Document

21/07/2121 July 2021 Cessation of John Paul Owens as a person with significant control on 2021-01-20

View Document

21/07/2121 July 2021 Notification of Joanna Owens as a person with significant control on 2021-01-20

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/09/1926 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/03/1826 March 2018 COMPANY NAME CHANGED GODDAM DEVELOPMENTS LTD CERTIFICATE ISSUED ON 26/03/18

View Document

22/01/1822 January 2018 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