ONE 80 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
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/07/2412 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/04/248 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/07/2316 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

29/04/2329 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/04/2110 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

17/01/2117 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 16/01/2021

View Document

17/01/2117 January 2021 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALEXANDER RAMSEY / 16/01/2021

View Document

16/01/2116 January 2021 REGISTERED OFFICE CHANGED ON 16/01/2021 FROM BADDOW PLACE 41 CHURCH STREET GREAT BADDOW CHELMSFORD ESSEX CM2 7JA

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/07/2018 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES

View Document

19/04/2019 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/07/1921 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

19/04/1919 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/03/1931 March 2019 DIRECTOR APPOINTED MR JOHN ROBERT GEOFFREY VOSS

View Document

29/12/1829 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERTSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, WITH UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR STEVEN ANDREW ROBERTSON

View Document

12/07/1512 July 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODCOCK

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

27/07/1427 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual return made up to 8 July 2013 with full list of shareholders

View Document

04/04/134 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

20/07/1220 July 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

13/04/1213 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

02/08/112 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

25/07/1025 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ALUN WOODCOCK / 08/07/2010

View Document

25/07/1025 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

14/12/0914 December 2009 ALTER MEMORANDUM 22/11/2009

View Document

14/12/0914 December 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/12/098 December 2009 22/11/09 STATEMENT OF CAPITAL GBP 8

View Document

08/12/098 December 2009 REGISTERED OFFICE CHANGED ON 08/12/2009 FROM LINCOLN CHAMBERS MARKET PLACE BANBURY OXFORDSHIRE OX16 5UA

View Document

08/07/098 July 2009 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