KRINKLE FLAT MANAGEMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

20/11/2420 November 2024 Termination of appointment of Geoffrey Michael Owen as a director on 2024-11-19

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Termination of appointment of Dominic George Albert Cowell as a director on 2021-09-27

View Document

29/09/2129 September 2021 Second filing of Confirmation Statement dated 2021-01-12

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/01/2112 January 2021 Confirmation statement made on 2021-01-12 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 APPOINTMENT TERMINATED, DIRECTOR TSUI CHENG

View Document

08/12/208 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/09/2022 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA TAYLOR / 21/09/2020

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, SECRETARY CP BIGWOOD MANAGEMENT LLP

View Document

16/09/2016 September 2020 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

07/09/207 September 2020 REGISTERED OFFICE CHANGED ON 07/09/2020 FROM 154-155 GREAT CHARLES STREET QUEENSWAY BIRMINGHAM B3 3LP ENGLAND

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 DIRECTOR APPOINTED MS TSUI YING CHENG

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR DOMINIC GEORGE ALBERT COWELL

View Document

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 11 LITTLE PARK FARM ROAD FAREHAM HAMPSHIRE PO15 5SN ENGLAND

View Document

11/02/1911 February 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

09/02/199 February 2019 DISS40 (DISS40(SOAD))

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

08/02/198 February 2019 CORPORATE SECRETARY APPOINTED CP BIGWOOD MANAGEMENT LLP

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 68 KING WILLIAM STREET LONDON LONDON EC4N 7DZ UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

18/06/1818 June 2018 REGISTERED OFFICE CHANGED ON 18/06/2018 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, DIRECTOR SAJID MOHAMMED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

15/11/1715 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MARTIN WILLIAM HARRISON

View Document

16/01/1716 January 2017 12/01/17 Statement of Capital gbp 15

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

19/10/1619 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

19/10/1519 October 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM C/O HML HATHWAWAYS LTD FIRST FLOOR, PROSPECT HOUSE 2 ATHENAEUM ROAD LONDON N20 9AE ENGLAND

View Document

08/10/158 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

26/08/1526 August 2015 REGISTERED OFFICE CHANGED ON 26/08/2015 FROM RMG HOUSE ESSEX ROAD HODDESDON HERTS EN11 0DR

View Document

26/08/1526 August 2015 APPOINTMENT TERMINATED, SECRETARY HERTFORD COMPANY SECRETARIES LIMITED

View Document

19/01/1519 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR SAJID MOHAMMED

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER JACKSON

View Document

22/04/1322 April 2013 DIRECTOR APPOINTED MS EMMA TAYLOR

View Document

04/04/134 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOUME VIDAL

View Document

04/04/134 April 2013 DIRECTOR APPOINTED MR GEOFFREY MICHAEL OWEN

View Document

23/01/1323 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR POOVEN MADURAMUTHU

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OWEN

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID GIBSON

View Document

30/03/1230 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERTFORD COMPANY SECRETARIES LIMITED / 12/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

21/06/1121 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOUME VIDAL / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GIBSON / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR POOVEN MADURAMUTHU / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY MICHAEL OWEN / 20/06/2011

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOUME VIDAL / 20/06/2011

View Document

19/04/1119 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 DIRECTOR APPOINTED JOUME VIDAL

View Document

30/07/1030 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

22/03/1022 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

27/11/0927 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 SECRETARY APPOINTED HERTFORD COMPANY SECRETARIES LIMITED

View Document

07/01/097 January 2009 REGISTERED OFFICE CHANGED ON 07/01/2009 FROM MARLBOROUGH HOUSE 298 REGENTS PARK ROAD LONDON N3 2UU

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY CRABTREE PROPERTY MANAGEMENT LIMITED

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED SECRETARY TERENCE WHITE

View Document

12/11/0812 November 2008 CURREXT FROM 24/12/2008 TO 31/12/2008

View Document

24/10/0824 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/05/0819 May 2008 REGISTERED OFFICE CHANGED ON 19/05/2008 FROM HATHAWAY HOUSE POPES DRIVE LONDON N3 1QF

View Document

04/04/084 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

27/10/0527 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 REGISTERED OFFICE CHANGED ON 31/10/03 FROM: 251 HORN LANE LONDON W3 9ED

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 24/12/03

View Document

24/07/0324 July 2003 SECRETARY RESIGNED

View Document

24/07/0324 July 2003 REGISTERED OFFICE CHANGED ON 24/07/03 FROM: 2 CLOCKHOUSE ROAD FARNBOROUGH HAMPSHIRE GU14 7QY

View Document

24/07/0324 July 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

02/06/032 June 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 REGISTERED OFFICE CHANGED ON 18/05/03 FROM: MERLAW HOUSE 12 THE MOUNT GUILDFORD SURREY GU2 4HN

View Document

18/05/0318 May 2003 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

27/01/0327 January 2003 SECRETARY RESIGNED

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 DIRECTOR RESIGNED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

07/12/027 December 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/08/012 August 2001 REGISTERED OFFICE CHANGED ON 02/08/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

02/08/012 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/012 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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