FLINT 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
25/08/1725 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 30/12/2014

View Document

23/02/1523 February 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

09/09/149 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/03/1426 March 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/03/1327 March 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

05/07/115 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 APPOINTMENT TERMINATED, DIRECTOR PREBEN BAGER

View Document

31/08/1031 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KANE / 01/08/2010

View Document

05/08/105 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 01/08/2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN BAGER / 01/08/2010

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR PETER KANE

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, DIRECTOR ROY SAUNDERS

View Document

26/02/1026 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PREBEN BAGER / 15/10/2009

View Document

01/12/091 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA JANE SAUL / 15/10/2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 15/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROY SAUNDERS / 10/09/2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PREBEN BAGER / 15/09/2008

View Document

03/04/083 April 2008 DIRECTOR APPOINTED ROY SAUNDERS

View Document

15/02/0815 February 2008 RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

28/02/0628 February 2006 RETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0512 May 2005 REGISTERED OFFICE CHANGED ON 12/05/05 FROM:
ALLINGTON WAY
YARM ROAD BUSINESS PARK
DARLINGTON
COUNTY DURHAM DL1 4XT

View Document

09/03/059 March 2005 RETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/03/0422 March 2004 RETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/06/0313 June 2003 AUDITOR'S RESIGNATION

View Document

07/04/037 April 2003 REGISTERED OFFICE CHANGED ON 07/04/03 FROM:
ROYD INGS AVENUE
KEIGHLEY
WEST YORKSHIRE BD21 4BY

View Document

26/03/0326 March 2003 RETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/022 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0216 September 2002 SECRETARY RESIGNED

View Document

16/09/0216 September 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

24/07/0124 July 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

23/07/0123 July 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

15/03/0115 March 2001 RETURN MADE UP TO 13/02/01; NO CHANGE OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

12/02/0112 February 2001 SECRETARY RESIGNED

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 02/10/99

View Document

20/06/0020 June 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 26/09/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 LOCATION OF REGISTER OF MEMBERS

View Document

26/03/9926 March 1999 RETURN MADE UP TO 13/02/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED

View Document

22/10/9822 October 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

07/04/987 April 1998 RETURN MADE UP TO 13/02/98; FULL LIST OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 28/09/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 13/02/97; FULL LIST OF MEMBERS

View Document

21/10/9621 October 1996 DIRECTOR RESIGNED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

09/09/969 September 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 ACC. REF. DATE SHORTENED FROM 28/02/97 TO 30/09/96

View Document

24/04/9624 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

24/04/9624 April 1996 REGISTERED OFFICE CHANGED ON 24/04/96 FROM:
7 PILGRIM STREET
LONDON
EC4V 6DR

View Document

22/04/9622 April 1996 COMPANY NAME CHANGED
LUDGATE 113 LIMITED
CERTIFICATE ISSUED ON 23/04/96

View Document

13/02/9613 February 1996 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