FLATLINE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Micro company accounts made up to 2024-05-31

View Document

01/01/251 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

14/11/2414 November 2024 Registered office address changed from The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England to 55 Allerton Road Allerton Road Woolton Liverpool L25 7RF on 2024-11-14

View Document

14/11/2414 November 2024 Director's details changed for Mrs Bobby Whelan on 2024-11-14

View Document

14/11/2414 November 2024 Change of details for Mrs Bobby Whelan as a person with significant control on 2024-11-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/03/2411 March 2024 Change of details for Mrs Bobby Whelan as a person with significant control on 2024-03-01

View Document

11/03/2411 March 2024 Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mrs Bobby Whelan on 2024-03-01

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/02/2313 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

25/11/2125 November 2021 Change of details for Mrs Bobby Whelan as a person with significant control on 2020-11-29

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-25 with updates

View Document

25/11/2125 November 2021 Director's details changed for Mrs Bobby Whelan on 2020-11-29

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/03/2124 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 10/08/2020

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 10/08/2020

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 727 KNUTSFORD ROAD WARRINGTON CHESHIRE WA4 1JY ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

21/11/1921 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 21/11/2019

View Document

21/11/1921 November 2019 REGISTERED OFFICE CHANGED ON 21/11/2019 FROM ROSE COTTAGE 34 SCHOOL LANE GREAT BUDWORTH CW9 6HQ ENGLAND

View Document

21/11/1921 November 2019 PSC'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 21/11/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

02/07/182 July 2018 PSC'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 02/07/2018

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 02/07/2018

View Document

04/04/184 April 2018 Annual accounts small company total exemption made up to 31 May 2017

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM 34 SCHOOL LANE GREAT BUDWORTH NORTHWICH CW9 6HQ ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM C/O MCKELLENS LIMITED 11 RIVERVIEW EMBANKMENT BUSINESS PARK STOCKPORT CHESHIRE SK4 3GN

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 24/11/2017

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

17/08/1717 August 2017 PREVEXT FROM 30/11/2016 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR GRENVILLE WHELAN

View Document

07/11/167 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRENVILLE DAVID WHELAN / 03/11/2016

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

15/12/1515 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

08/12/118 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS BOBBY WHELAN / 25/11/2011

View Document

25/11/1125 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information