FLINT PROPERTY LIMITED
Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
05/08/255 August 2025 New | Previous accounting period extended from 2025-02-28 to 2025-06-30 |
06/05/256 May 2025 | Director's details changed for Mr Nicholas Stephen Lamb on 2025-05-01 |
12/03/2512 March 2025 | Cessation of Julia Ann Wright as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Cessation of Adele Marie Quinney as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Notification of Wll 2020 Limited as a person with significant control on 2025-02-28 |
12/03/2512 March 2025 | Appointment of Mr Nicholas Stephen Lamb as a director on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Julia Ann Wright as a director on 2025-02-28 |
12/03/2512 March 2025 | Termination of appointment of Adele Marie Quinney as a director on 2025-02-28 |
12/03/2512 March 2025 | Registered office address changed from 11 Wolverhampton Road Cannock Staffordshire WS11 1AP to 153 Avon Road Cannock Staffordshire WS11 1LF on 2025-03-12 |
11/03/2511 March 2025 | Previous accounting period shortened from 2025-03-31 to 2025-02-28 |
13/08/2413 August 2024 | Confirmation statement made on 2024-08-13 with no updates |
09/08/249 August 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/09/2322 September 2023 | Micro company accounts made up to 2023-03-31 |
15/08/2315 August 2023 | Confirmation statement made on 2023-08-13 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/08/213 August 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
13/08/2013 August 2020 | PSC'S CHANGE OF PARTICULARS / MRS ADELE MARIE QUINNEY / 24/02/2020 |
13/08/2013 August 2020 | DIRECTOR APPOINTED MRS JULIA ANN WRIGHT |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES |
13/08/2013 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN WRIGHT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/02/2021 February 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES |
21/02/2021 February 2020 | PSC'S CHANGE OF PARTICULARS / MRS ADELE MARIE QUINNEY / 21/02/2020 |
21/02/2021 February 2020 | APPOINTMENT TERMINATED, DIRECTOR LESLEY NZOMO |
21/02/2021 February 2020 | CESSATION OF LESLEY NZOMO AS A PSC |
17/12/1917 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | PREVSHO FROM 30/09/2019 TO 31/03/2019 |
27/06/1927 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/06/1813 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/03/1622 March 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
15/06/1515 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/09/1424 September 2014 | Annual return made up to 23 September 2014 with full list of shareholders |
18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 21 WOODFORD WAY HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3XJ |
05/11/135 November 2013 | Annual return made up to 23 September 2013 with full list of shareholders |
05/11/135 November 2013 | DIRECTOR APPOINTED MRS ADELE MARIE QUINNEY |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
25/10/1225 October 2012 | Annual return made up to 23 September 2012 with full list of shareholders |
22/06/1222 June 2012 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 21 WOODFORD WAY HEATH HAYES CANNOCK STAFFS WS11 3XJ |
23/09/1123 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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