FLORENDA FLAT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

13/01/2513 January 2025 Appointment of Mr Geoffrey Charles Edward Fogden as a director on 2023-01-27

View Document

19/12/2419 December 2024 Termination of appointment of Veronica Rago as a director on 2023-01-27

View Document

03/12/243 December 2024 Director's details changed for Dr Samantha Lakmalie Wellappili on 2024-12-03

View Document

03/12/243 December 2024 Registered office address changed from Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England to 15 West Street Brighton BN1 2RL on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mrs Hana Rachel Wynne on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Helen Kayleigh Raynor on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Ms Veronica Rago on 2024-12-03

View Document

29/10/2429 October 2024 Micro company accounts made up to 2024-03-25

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-04-28 with updates

View Document

25/03/2425 March 2024 Annual accounts for year ending 25 Mar 2024

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2023-03-25

View Document

26/07/2326 July 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2020-04-28

View Document

18/07/2318 July 2023 Second filing of Confirmation Statement dated 2023-04-28

View Document

12/07/2312 July 2023 Appointment of Helen Kayleigh Raynor as a director on 2019-09-26

View Document

11/07/2311 July 2023 Appointment of Mrs Hana Rachel Wynne as a director on 2022-06-17

View Document

11/07/2311 July 2023 Termination of appointment of Victor Ian Chapman as a director on 2019-09-26

View Document

11/07/2311 July 2023 Termination of appointment of Laura Ashman as a director on 2022-06-17

View Document

11/07/2311 July 2023 Termination of appointment of Steven Charles Newton as a director on 2022-06-17

View Document

11/07/2311 July 2023 Appointment of Dr Samantha Lakmalie Wellappili as a director on 2021-06-11

View Document

08/06/238 June 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Sarah Anne Waterman as a director on 2019-07-05

View Document

25/03/2325 March 2023 Annual accounts for year ending 25 Mar 2023

View Accounts

07/12/227 December 2022 Micro company accounts made up to 2022-03-25

View Document

25/03/2225 March 2022 Annual accounts for year ending 25 Mar 2022

View Accounts

05/07/215 July 2021 Termination of appointment of Paula Claire Mcdonald as a director on 2021-06-11

View Document

05/07/215 July 2021 Termination of appointment of Pinaki Ranjan Ghoshal as a director on 2021-06-11

View Document

01/07/211 July 2021 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 2021-07-01

View Document

25/03/2125 March 2021 Annual accounts for year ending 25 Mar 2021

View Accounts

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/20

View Document

11/06/2011 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA NEWTON / 24/04/2020

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE ELIZABETH SHOREY / 27/04/2020

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES

View Document

10/06/2010 June 2020 Confirmation statement made on 2020-04-28 with updates

View Document

10/06/2010 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ASHMAN / 27/04/2020

View Document

25/03/2025 March 2020 Annual accounts for year ending 25 Mar 2020

View Accounts

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

25/03/1925 March 2019 Annual accounts for year ending 25 Mar 2019

View Accounts

27/06/1827 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

25/03/1825 March 2018 Annual accounts for year ending 25 Mar 2018

View Accounts

21/06/1721 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 25/03/17

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MS VERONICA RAGO

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PALMER FRY

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY VICTOR CHAPMAN

View Document

25/03/1725 March 2017 Annual accounts for year ending 25 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 25 March 2016

View Document

13/07/1613 July 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

25/03/1625 March 2016 Annual accounts for year ending 25 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 25 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts for year ending 25 Mar 2015

View Accounts

17/03/1517 March 2015 DIRECTOR APPOINTED MR TIMOTHY MARK HUGO PALMER FRY

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MISS LAURA ASHMAN

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR STEVEN CHARLES NEWTON

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR PINAKI RANJAN GHOSHAL

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED DR PAULA CLAIRE MCDONALD

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 25 March 2014

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HERBERT

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR GABRIEL KOUREAS

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BROWNE

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR JASON DENUIR

View Document

29/05/1429 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

25/03/1425 March 2014 Annual accounts for year ending 25 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 25 March 2013

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM C/O VICTOR B CHAPMAN 248 DYKE ROAD BRIGHTON BN1 5AE ENGLAND

View Document

13/05/1313 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR IAN CHAPMAN / 01/12/2012

View Document

12/05/1312 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SMITH / 12/12/2012

View Document

12/05/1312 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK WOODWARD

View Document

25/03/1325 March 2013 Annual accounts for year ending 25 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MS SARAH ANNE WATERMAN

View Document

14/06/1214 June 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, DIRECTOR FREDERICK CARR

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 25 March 2011

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR IAN CHAPMAN / 11/05/2011

View Document

23/05/1123 May 2011 SECRETARY APPOINTED MR VICTOR BRIAN CHAPMAN

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES FAIRWEATHER / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK LAURENCE WOODWARD / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK LEON THOMAS CARR / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON DENUIR / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HERBERT / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BROWNE / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GABRIEL KOUREAS / 11/05/2011

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SMITH / 11/05/2011

View Document

23/05/1123 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID PATRICK RONALD ACOTT / 11/05/2011

View Document

22/05/1122 May 2011 REGISTERED OFFICE CHANGED ON 22/05/2011 FROM 24 BURSTON ROAD COXHEATH MAIDSTONE KENT ME17 4DT

View Document

22/05/1122 May 2011 APPOINTMENT TERMINATED, SECRETARY DAVID ACOTT

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 25 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE JANE SMITH / 07/10/2009

View Document

21/05/1021 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 25 March 2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN FAIRWEATHER / 01/01/2009

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK CARR / 01/01/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MORAN / 01/01/2009

View Document

27/07/0927 July 2009 DIRECTOR APPOINTED VICTOR IAN CHAPMAN

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WOODWARD / 21/06/2009

View Document

10/07/0910 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / GABRIEL KOUREAS / 21/06/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY CHAPMAN

View Document

20/02/0920 February 2009 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL SUTHERLAND

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED NEIL HERBERT

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ANNE WRIGHT

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 25 March 2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 28/04/08; NO CHANGE OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED MARK LAURENCE WOODWARD

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED JASON DENUIR

View Document

19/01/0919 January 2009 DIRECTOR APPOINTED DR GABRIEL KOUREAS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06

View Document

12/06/0612 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05

View Document

01/08/051 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 REGISTERED OFFICE CHANGED ON 01/08/05 FROM: BEDFORD COURT 9 BEDFORD PLACE BRIGHTON EAST SUSSEX BN1 2QD

View Document

01/08/051 August 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

26/01/0426 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

26/01/0426 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 28/04/03; NO CHANGE OF MEMBERS

View Document

27/01/0327 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/04/02; CHANGE OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00

View Document

20/10/0020 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 DIRECTOR RESIGNED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

07/09/997 September 1999 NEW DIRECTOR APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99

View Document

05/05/995 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98

View Document

31/12/9831 December 1998 S366A DISP HOLDING AGM 21/12/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

16/07/9716 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 25/03/98

View Document

06/06/976 June 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ALTER MEM AND ARTS 29/05/97

View Document

06/06/976 June 1997 ADOPT MEM AND ARTS 29/05/97

View Document

06/06/976 June 1997 NEW DIRECTOR APPOINTED

View Document

06/06/976 June 1997 REGISTERED OFFICE CHANGED ON 06/06/97 FROM: 33 CRWYS ROAD CRWYS HOUSE CARDIFF CF2 4YF

View Document

06/06/976 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/976 June 1997 NEW SECRETARY APPOINTED

View Document

28/04/9728 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • A19 LTD


  • 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