PANKRIDGE FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Termination of appointment of Sean Eoin O'shea as a director on 2024-11-30

View Document

20/02/2520 February 2025 Confirmation statement made on 2025-01-02 with updates

View Document

20/02/2520 February 2025 Appointment of David William Beattie as a director on 2023-12-20

View Document

20/02/2520 February 2025 Appointment of Russel Jaishim Maugi as a director on 2024-11-30

View Document

20/02/2520 February 2025 Appointment of Matthew Peter Bown as a director on 2024-10-30

View Document

20/02/2520 February 2025 Termination of appointment of Leone Jane Cunningham as a director on 2024-10-30

View Document

13/02/2513 February 2025 Appointment of Mr Manoj Bora as a director on 2024-10-01

View Document

13/02/2513 February 2025 Termination of appointment of Estelle Devon as a director on 2024-10-01

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-02 with updates

View Document

17/01/2317 January 2023 Termination of appointment of Leslie Devon as a director on 2019-10-18

View Document

04/11/224 November 2022 Appointment of Ms Shivani Chaitanya Patel as a director on 2022-07-14

View Document

28/10/2228 October 2022 Termination of appointment of Eunice Rahim as a director on 2022-07-14

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/10/2220 October 2022 Appointment of Miss Komal Savjani as a director on 2020-02-01

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-02 with updates

View Document

27/10/2127 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

23/06/2123 June 2021 Appointment of Mr Fazleabbas Karmali as a director on 2021-05-19

View Document

23/06/2123 June 2021 Termination of appointment of Alexander Samuel Mcneish as a director on 2021-05-19

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/11/1919 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

28/09/1828 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES

View Document

31/08/1731 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOWN

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR SEAN EOIN O'SHEA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MISS LEONE JANE CUNNINGHAM

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/02/155 February 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM C/O LEWIS ALLEN & CO. KEBBELL HOUSE DELTA GAIN CARPENDERS PARK WATFORD HERTFORDSHIRE WD19 5EF

View Document

12/11/1412 November 2014 DIRECTOR APPOINTED DR ALEXANDER SAMUEL MCNEISH

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR BELINDA POOLE

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/03/1418 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR LILIAN BEAMONT

View Document

13/11/1313 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

15/03/1315 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

06/09/116 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/04/115 April 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

05/03/115 March 2011 DIRECTOR APPOINTED MRS EUNICE RAHIM

View Document

15/01/1115 January 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HARLAND

View Document

10/01/1110 January 2011 DIRECTOR APPOINTED MS BELINDA JANE POOLE

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR DAPHNE TAYLOR

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 286B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DAVID HARLAND / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS DAPHNE TAYLOR / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE DEVON / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GREG WALTERS / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELE SANDRA FROST / 02/01/2010

View Document

18/03/1018 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LILIAN BEAMONT / 02/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DOWN / 02/01/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY JOHN HARLAND

View Document

25/03/0925 March 2009 SECRETARY APPOINTED MR GREG WALTERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MS DAPHNE TAYLOR

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR GREG WALTERS

View Document

25/03/0925 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MS LILIAN BEAMONT

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED MR JOHN HARLAND

View Document

24/03/0924 March 2009 DIRECTOR APPOINTED MR STEPHEN DOWN

View Document

24/12/0824 December 2008 SECRETARY APPOINTED MR JOHN HARLAND

View Document

24/12/0824 December 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED MS ADELE FROST

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HARLAND

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED SECRETARY MARGARET ETALL

View Document

24/12/0824 December 2008 APPOINTMENT TERMINATED DIRECTOR MARGARET ETALL

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/11/0615 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/05/068 May 2006 SECRETARY RESIGNED

View Document

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

20/05/0520 May 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

18/01/0118 January 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0118 January 2001 DIRECTOR RESIGNED

View Document

18/01/0118 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

22/03/0022 March 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

14/04/9914 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 REGISTERED OFFICE CHANGED ON 31/03/99 FROM: 146-150 ST ALBANS ROAD WATFORD HERTFORDSHIRE

View Document

21/02/9921 February 1999 RETURN MADE UP TO 02/01/99; FULL LIST OF MEMBERS

View Document

27/01/9927 January 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 28/02/99

View Document

01/02/981 February 1998 REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

01/02/981 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 NEW DIRECTOR APPOINTED

View Document

01/02/981 February 1998 SECRETARY RESIGNED

View Document

01/02/981 February 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 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


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