FLEXFORD PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Confirmation statement made on 2024-10-31 with no updates |
20/04/2420 April 2024 | Satisfaction of charge 1 in full |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-31 with no updates |
26/04/2226 April 2022 | Registration of charge 028180820002, created on 2022-04-22 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/12/2128 December 2021 | Micro company accounts made up to 2021-03-31 |
11/12/2111 December 2021 | Confirmation statement made on 2021-11-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
29/06/1929 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
18/10/1818 October 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN O'HARA |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
26/06/1826 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/05/1822 May 2018 | REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 4 THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT ENGLAND |
29/01/1829 January 2018 | REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 1500 P.O.BOX SPRINGFIELD ROAD LONDON N11 3DZ |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
25/06/1625 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
06/06/166 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
04/12/154 December 2015 | PREVEXT FROM 31/03/2015 TO 30/09/2015 |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
18/05/1518 May 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/06/1411 June 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/06/137 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
29/10/1229 October 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/05/1217 May 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
17/05/1217 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS O'HARA / 01/01/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
23/11/1123 November 2011 | DIRECTOR APPOINTED MRS SUSAN ROSEMARY RUBY |
04/07/114 July 2011 | APPOINTMENT TERMINATED, DIRECTOR EUGENE O'SULLIVAN |
25/05/1125 May 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts for year ending 31 Mar 2011 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
08/06/108 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
08/02/108 February 2010 | CURREXT FROM 30/11/2009 TO 31/03/2010 |
18/11/0918 November 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
19/05/0919 May 2009 | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS |
03/03/093 March 2009 | PREVEXT FROM 31/05/2008 TO 30/11/2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS |
27/03/0827 March 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 |
06/06/076 June 2007 | RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS |
26/02/0726 February 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 |
27/11/0627 November 2006 | REGISTERED OFFICE CHANGED ON 27/11/06 FROM: 4 THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT |
27/11/0627 November 2006 | NEW DIRECTOR APPOINTED |
23/10/0623 October 2006 | DIRECTOR RESIGNED |
29/06/0629 June 2006 | PARTICULARS OF MORTGAGE/CHARGE |
16/05/0616 May 2006 | REGISTERED OFFICE CHANGED ON 16/05/06 FROM: 4 THE BROADWAY FRIERN BARNET ROAD, LONDON N11 3DT |
16/05/0616 May 2006 | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS |
16/01/0616 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 |
09/01/069 January 2006 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 4A THE BROADWAY FRIERN BARNET ROAD LONDON N11 3DT |
08/06/058 June 2005 | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS |
21/12/0421 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 |
19/05/0419 May 2004 | NEW SECRETARY APPOINTED |
19/05/0419 May 2004 | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS |
08/02/048 February 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/11/0325 November 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 |
29/05/0329 May 2003 | RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 |
02/06/022 June 2002 | RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS |
16/01/0216 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 |
13/07/0113 July 2001 | RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS |
03/04/013 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 |
26/05/0026 May 2000 | RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS |
17/03/0017 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99 |
14/03/0014 March 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/03/0014 March 2000 | SECRETARY RESIGNED |
20/05/9920 May 1999 | RETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS |
19/06/9819 June 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98 |
19/06/9819 June 1998 | RETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS |
02/07/972 July 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97 |
02/07/972 July 1997 | RETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS |
24/03/9724 March 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96 |
21/05/9621 May 1996 | RETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS |
19/02/9619 February 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95 |
12/09/9512 September 1995 | DIRECTOR RESIGNED |
06/09/956 September 1995 | RETURN MADE UP TO 14/05/95; NO CHANGE OF MEMBERS |
22/11/9422 November 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94 |
22/11/9422 November 1994 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/11/9422 November 1994 | NEW DIRECTOR APPOINTED |
22/11/9422 November 1994 | REGISTERED OFFICE CHANGED ON 22/11/94 FROM: 9 CORSICA STREET LONDON N5 1JD |
22/11/9422 November 1994 | EXEMPTION FROM APPOINTING AUDITORS 09/09/94 |
22/11/9422 November 1994 | RETURN MADE UP TO 14/05/94; FULL LIST OF MEMBERS |
13/08/9313 August 1993 | REGISTERED OFFICE CHANGED ON 13/08/93 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ |
13/08/9313 August 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
13/08/9313 August 1993 | NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
14/05/9314 May 1993 | 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