FLATIRON PROPERTY MAINTENANCE & DEVELOPMENTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Cessation of Joanna Margery Owens as a person with significant control on 2024-02-03 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with updates |
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 |
30/12/2430 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
24/07/2424 July 2024 | Termination of appointment of John Paul Owens as a director on 2024-07-10 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/02/242 February 2024 | Confirmation statement made on 2024-01-21 with no updates |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
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 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-01-21 with no updates |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
05/08/215 August 2021 | Termination of appointment of Joanna Margery Owens as a director on 2021-07-21 |
21/07/2121 July 2021 | Cessation of John Paul Owens as a person with significant control on 2021-01-20 |
21/07/2121 July 2021 | Notification of Joanna Owens as a person with significant control on 2021-01-20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/03/1826 March 2018 | COMPANY NAME CHANGED GODDAM DEVELOPMENTS LTD CERTIFICATE ISSUED ON 26/03/18 |
22/01/1822 January 2018 | 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