FLATMAN DEVELOPMENTS LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from 1324-1326 High Road London N20 9HJ United Kingdom to 3rd Floor, Marlborough House 298 Regents Park Road Finchley London N3 2SZ on 2025-03-19

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-25 with no updates

View Document

01/11/231 November 2023 Appointment of Mr Vasilios Constantinos Nicou as a director on 2023-11-01

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

13/01/2313 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

25/11/2225 November 2022 Secretary's details changed for Mr Vasilios Nicou on 2022-11-24

View Document

25/11/2225 November 2022 Change of details for Mr Vasilios Constantinos Nicou as a person with significant control on 2022-11-24

View Document

25/11/2225 November 2022 Change of details for Mr Nicholas Constantinos Nicou as a person with significant control on 2022-11-24

View Document

25/11/2225 November 2022 Director's details changed for Mr Constantinos Nicou on 2022-11-24

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-25 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-05-31

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR CONSTANTINOS NICOU / 25/04/2018

View Document

01/03/181 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1829 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047750150004

View Document

17/07/1717 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 SECRETARY APPOINTED MR VASILIOS NICOU

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, DIRECTOR IOANNIS PANAYIOTOU

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, SECRETARY IOANNIS PANAYIOTOU

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM BROOK POINT 1412 HIGH ROAD LONDON N20 9BH

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

13/02/1613 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTANTINOS NICOU / 22/05/2015

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

05/06/145 June 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

13/06/1313 June 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN NICOU / 12/04/2013

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOU / 12/04/2013

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

01/06/121 June 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

24/02/1224 February 2012 SECRETARY APPOINTED MR JOHN NICOU

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY KYRIAKI NICOU

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

08/06/118 June 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/06/1016 June 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CONSTONTINOS NICOU / 03/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN NICOU / 03/05/2010

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/075 April 2007 NEW DIRECTOR APPOINTED

View Document

04/07/064 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

04/11/044 November 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0421 July 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/038 July 2003 SECRETARY RESIGNED

View Document

08/07/038 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

22/05/0322 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information