FLOWFAST PROPERTY 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
16/12/2416 December 2024 Micro company accounts made up to 2024-04-05

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/11/237 November 2023 Change of details for Mr Kevin Garry Lee as a person with significant control on 2023-10-17

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-04-05

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

06/12/216 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

06/12/216 December 2021 Change of details for Mr Kevin Garry Lee as a person with significant control on 2021-12-06

View Document

06/12/216 December 2021 Director's details changed for Mr Kevin Garry Lee on 2021-12-06

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

07/01/167 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

11/01/1511 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

28/10/1428 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN GARRY LEE / 06/08/2014

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY PAMELA GREEN

View Document

28/10/1428 October 2014 25/10/14 NO CHANGES

View Document

07/01/147 January 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

29/10/1329 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

08/01/138 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

08/01/128 January 2012 05/04/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/01/117 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

24/12/1024 December 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

24/12/1024 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. KEVIN GARRY LEE / 25/10/2010

View Document

06/01/106 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GARRY LEE / 25/10/2009

View Document

09/02/099 February 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

10/12/0810 December 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 47-53 HIGH STREET BOSTON LINCOLNSHIRE PE21 8SP

View Document

15/02/0615 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 25/10/04; NO CHANGE OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 25/10/03; NO CHANGE OF MEMBERS

View Document

27/02/0327 February 2003 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/015 December 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

03/12/993 December 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

07/03/977 March 1997 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

01/02/961 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 DIRECTOR RESIGNED

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

26/11/9326 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/11/932 November 1993 ACCOUNTING REF. DATE EXT FROM 31/12 TO 05/04

View Document

18/11/9218 November 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

24/10/9124 October 1991 RETURN MADE UP TO 25/10/91; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/905 November 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

05/11/905 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

31/01/9031 January 1990 RETURN MADE UP TO 14/12/89; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

18/01/8918 January 1989 RETURN MADE UP TO 28/10/88; FULL LIST OF MEMBERS

View Document

13/06/8813 June 1988 RETURN MADE UP TO 07/11/87; FULL LIST OF MEMBERS

View Document

06/06/886 June 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: 3 CASTLEGATE GRANTHAM LINCOLNSHIRE

View Document

29/09/8629 September 1986 RETURN MADE UP TO 15/09/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 31/12/83; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 RETURN MADE UP TO 31/08/85; FULL LIST OF MEMBERS

View Document

09/06/869 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

28/05/8628 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/83

View Document

28/05/8628 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/84

View Document

18/03/8618 March 1986 STRUCK-OFF AND DISSOLVED

View Document


More Company Information