FLINTCOTE MANAGEMENT LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Micro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

30/10/2430 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

12/05/2212 May 2022 Second filing for the appointment of Mr Charles Alasdair Corbett Cornelius Hickie as a director

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

16/01/1816 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/02/172 February 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD HICKIE

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

09/02/169 February 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

24/11/1524 November 2015 Appointment of Charles Alastair Corbett Cornelius Hickie as a director on 2015-11-12

View Document

24/11/1524 November 2015 DIRECTOR APPOINTED CHARLES ALASTAIR CORBETT CORNELIUS HICKIE

View Document

06/11/156 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

24/02/1524 February 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

04/11/144 November 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

01/11/131 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

21/01/1321 January 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

08/11/128 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

18/02/1118 February 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

26/01/1026 January 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOSEPH ANDREWS / 27/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ASHLEY HICKIE / 27/10/2009

View Document

08/08/098 August 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

17/12/0817 December 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

06/11/076 November 2007 RETURN MADE UP TO 27/10/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

09/12/059 December 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/11/045 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 COMPANY NAME CHANGED CREDALE LIMITED CERTIFICATE ISSUED ON 21/11/02

View Document

23/05/0223 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

01/03/011 March 2001 COMPANY NAME CHANGED H.F.D. PROFESSIONAL SERVICES LIM ITED CERTIFICATE ISSUED ON 01/03/01

View Document

21/11/0021 November 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

07/01/007 January 2000 RETURN MADE UP TO 16/11/99; FULL LIST OF MEMBERS

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: KINGSWAY HOUSE 103 KINGSWAY HOLBORN LONDON WC2B 6AW

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information