FLEXFORD 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
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

20/04/2420 April 2024 Satisfaction of charge 1 in full

View Document

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

View Accounts

27/02/2427 February 2024 Registered office address changed from 1500 P O Box 1500 London N11 3DZ England to Suite One D.H.G. 72 Burnley Road London NW10 1EJ on 2024-02-27

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/12/234 December 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

26/04/2226 April 2022 Registration of charge 028180820002, created on 2022-04-22

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

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

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

18/10/1818 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN O'HARA

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 4 THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT ENGLAND

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 1500 P.O.BOX SPRINGFIELD ROAD LONDON N11 3DZ

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/06/166 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/06/1411 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/06/137 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1217 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS O'HARA / 01/01/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/11/1123 November 2011 DIRECTOR APPOINTED MRS SUSAN ROSEMARY RUBY

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR EUGENE O'SULLIVAN

View Document

25/05/1125 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/06/108 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

18/11/0918 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

19/05/0919 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 PREVEXT FROM 31/05/2008 TO 30/11/2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 4 THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT

View Document

27/11/0627 November 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

29/06/0629 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 4 THE BROADWAY FRIERN BARNET ROAD, LONDON N11 3DT

View Document

16/05/0616 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

09/01/069 January 2006 REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 4A THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT

View Document

08/06/058 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/11/0325 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

17/03/0017 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

19/06/9819 June 1998 RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

02/07/972 July 1997 RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

12/09/9512 September 1995 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS

View Document

22/11/9422 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

22/11/9422 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9422 November 1994 NEW DIRECTOR APPOINTED

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 9 CORSICA STREET LONDON N5 1JD

View Document

22/11/9422 November 1994 EXEMPTION FROM APPOINTING AUDITORS 09/09/94

View Document

22/11/9422 November 1994 RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS

View Document

13/08/9313 August 1993 REGISTERED OFFICE CHANGED ON 13/08/93 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

13/08/9313 August 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/08/9313 August 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/05/9314 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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