FLATOWNERS LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
04/02/254 February 2025 | First Gazette notice for voluntary strike-off |
24/01/2524 January 2025 | Application to strike the company off the register |
20/06/2420 June 2024 | Accounts for a dormant company made up to 2023-12-31 |
03/01/243 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/09/2315 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Confirmation statement made on 2022-12-21 with updates |
26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with updates |
28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH UPDATES |
29/05/1929 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/05/1824 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM THE MANOR HOUSE CHAPEL LANE SIBSEY BOSTON LINCOLNSHIRE PE22 0SN |
22/05/1822 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE GEORGE / 01/01/2012 |
22/05/1822 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL LOUISE GEORGE / 01/01/2012 |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH GILBERT |
06/04/186 April 2018 | APPOINTMENT TERMINATED, DIRECTOR LOUISE HOLMES |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES |
31/03/1731 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
07/01/167 January 2016 | Annual return made up to 21 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/05/1515 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/01/156 January 2015 | Annual return made up to 21 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/01/147 January 2014 | Annual return made up to 21 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/01/1310 January 2013 | Annual return made up to 21 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/01/125 January 2012 | Annual return made up to 21 December 2011 with full list of shareholders |
07/04/117 April 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/01/117 January 2011 | Annual return made up to 21 December 2010 with full list of shareholders |
04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH JEFFREY GILBERT / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RACHEL LOUISE GEORGE / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HOLMES / 14/01/2010 |
14/01/1014 January 2010 | Annual return made up to 21 December 2009 with full list of shareholders |
08/07/098 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/099 January 2009 | RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS |
09/06/089 June 2008 | APPOINTMENT TERMINATED DIRECTOR DAVID DUCKER |
16/05/0816 May 2008 | REGISTERED OFFICE CHANGED ON 16/05/2008 FROM 75 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SX |
27/03/0827 March 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
21/12/0721 December 2007 | RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS |
24/05/0724 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
21/01/0721 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
25/08/0625 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/01/0613 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
25/08/0525 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
10/01/0510 January 2005 | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS |
22/09/0422 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
12/01/0412 January 2004 | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | DIRECTOR RESIGNED |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
21/01/0321 January 2003 | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS |
17/12/0217 December 2002 | NEW SECRETARY APPOINTED |
09/12/029 December 2002 | SECRETARY RESIGNED |
09/12/029 December 2002 | REGISTERED OFFICE CHANGED ON 09/12/02 FROM: 426-428 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 9AA |
12/11/0212 November 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
24/10/0224 October 2002 | NEW DIRECTOR APPOINTED |
02/10/022 October 2002 | NEW DIRECTOR APPOINTED |
10/01/0210 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
07/01/027 January 2002 | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS |
07/07/017 July 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
19/01/0119 January 2001 | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS |
07/01/007 January 2000 | SECRETARY RESIGNED |
07/01/007 January 2000 | DIRECTOR RESIGNED |
07/01/007 January 2000 | NEW DIRECTOR APPOINTED |
07/01/007 January 2000 | NEW SECRETARY APPOINTED |
29/12/9929 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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