FLINT PROPERTY LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-13 with updates

View Document

05/08/255 August 2025 NewPrevious accounting period extended from 2025-02-28 to 2025-06-30

View Document

06/05/256 May 2025 Director's details changed for Mr Nicholas Stephen Lamb on 2025-05-01

View Document

12/03/2512 March 2025 Cessation of Julia Ann Wright as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Cessation of Adele Marie Quinney as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Notification of Wll 2020 Limited as a person with significant control on 2025-02-28

View Document

12/03/2512 March 2025 Appointment of Mr Nicholas Stephen Lamb as a director on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Julia Ann Wright as a director on 2025-02-28

View Document

12/03/2512 March 2025 Termination of appointment of Adele Marie Quinney as a director on 2025-02-28

View Document

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

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2025-02-28

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

09/08/249 August 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2023-03-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

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

View Accounts

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

View Accounts

03/08/213 August 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/08/2013 August 2020 PSC'S CHANGE OF PARTICULARS / MRS ADELE MARIE QUINNEY / 24/02/2020

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MRS JULIA ANN WRIGHT

View Document

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, WITH UPDATES

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA ANN WRIGHT

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/02/2021 February 2020 PSC'S CHANGE OF PARTICULARS / MRS ADELE MARIE QUINNEY / 21/02/2020

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, DIRECTOR LESLEY NZOMO

View Document

21/02/2021 February 2020 CESSATION OF LESLEY NZOMO AS A PSC

View Document

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

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

View Accounts

13/06/1813 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

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

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

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

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

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

View Accounts

17/06/1517 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/01/1413 January 2014 REGISTERED OFFICE CHANGED ON 13/01/2014 FROM 21 WOODFORD WAY HEATH HAYES CANNOCK STAFFORDSHIRE WS12 3XJ

View Document

05/11/135 November 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MRS ADELE MARIE QUINNEY

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

25/10/1225 October 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 REGISTERED OFFICE CHANGED ON 22/06/2012 FROM 21 WOODFORD WAY HEATH HAYES CANNOCK STAFFS WS11 3XJ

View Document

23/09/1123 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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