P.L.C. FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

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

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

11/07/2311 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

16/02/2316 February 2023 Appointment of Mr Harvey Stuart Kaye as a secretary on 2023-02-16

View Document

16/02/2316 February 2023 Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 2023-02-16

View Document

06/02/236 February 2023 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 41 Knowsley Street Bury BL9 0st on 2023-02-06

View Document

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

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

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

View Accounts

06/09/196 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

05/12/185 December 2018 APPOINTMENT TERMINATED, DIRECTOR JOANNE MARKS

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR NICHOLAS JONES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/10/1731 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR ALEC STEWART

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CARL STEWART / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE RUTH MARKS / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY STUART KAYE / 06/01/2016

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, SECRETARY HARVEY KAYE

View Document

02/11/152 November 2015 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 41 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/09/1516 September 2015 13/09/15 NO MEMBER LIST

View Document

16/09/1416 September 2014 13/09/14 NO MEMBER LIST

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOANN COHEN

View Document

21/02/1421 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CARL STEWART / 01/01/2014

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY JOANN COHEN

View Document

21/02/1421 February 2014 SECRETARY APPOINTED MR HARVEY STUART KAYE

View Document

25/09/1325 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JOANN COHEN / 03/07/2013

View Document

25/09/1325 September 2013 13/09/13 NO MEMBER LIST

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOANN COHEN / 03/07/2013

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM MARSDEN & CO 41 KNOWSLEY STREET BURY LANCASHIRE BL9 0ST

View Document

19/09/1219 September 2012 13/09/12 NO MEMBER LIST

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/09/1116 September 2011 13/09/11 NO MEMBER LIST

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/09/1014 September 2010 13/09/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC CARL STEWART / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE RUTH MARKS / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARVEY STUART KAYE / 01/10/2009

View Document

13/09/1013 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOANN COHEN / 01/10/2009

View Document

06/07/106 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/0914 September 2009 ANNUAL RETURN MADE UP TO 13/09/09

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MISS JOANNE RUTH MARKS

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 13/09/08

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHANIE END

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOANNA MARKEY

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

11/10/0711 October 2007 ANNUAL RETURN MADE UP TO 13/09/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

14/09/0614 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0614 September 2006 ANNUAL RETURN MADE UP TO 13/09/06

View Document

26/06/0626 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 REGISTERED OFFICE CHANGED ON 25/05/06 FROM: LYMM COURT 11 EAGLE BROW LYMM CHESHIRE WA13 0LP

View Document

18/04/0618 April 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 ANNUAL RETURN MADE UP TO 13/09/05

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 SECRETARY RESIGNED

View Document

25/02/0525 February 2005 NEW SECRETARY APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0413 September 2004 ANNUAL RETURN MADE UP TO 13/09/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

12/12/0312 December 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

22/09/0322 September 2003 ANNUAL RETURN MADE UP TO 13/09/03

View Document

13/04/0313 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

21/10/0221 October 2002 ANNUAL RETURN MADE UP TO 13/09/02

View Document

10/09/0210 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/07/0224 July 2002 ANNUAL RETURN MADE UP TO 30/09/01

View Document

15/07/0215 July 2002 REGISTERED OFFICE CHANGED ON 15/07/02 FROM: 15 ASHWOOD BOWDON ALTRINCHAM CHESHIRE WA14 3DN

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

05/04/015 April 2001 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 ANNUAL RETURN MADE UP TO 13/09/00

View Document

25/07/0025 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/11/9926 November 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 ANNUAL RETURN MADE UP TO 13/09/99

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/10/988 October 1998 ANNUAL RETURN MADE UP TO 13/09/98

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/09/9724 September 1997 ANNUAL RETURN MADE UP TO 13/09/97

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

01/10/961 October 1996 ANNUAL RETURN MADE UP TO 13/09/96

View Document

17/04/9617 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/01/9619 January 1996 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 29 BURNLEY ROAD EAST WATERFOOT ROSSENDALE LANCS BB4 9AG

View Document

05/10/955 October 1995 AUDITOR'S RESIGNATION

View Document

21/09/9521 September 1995 ANNUAL RETURN MADE UP TO 13/09/95

View Document

14/08/9514 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/10/944 October 1994 ANNUAL RETURN MADE UP TO 13/09/94

View Document

04/10/944 October 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/09/941 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/10/9326 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/09/9328 September 1993 ANNUAL RETURN MADE UP TO 13/09/93

View Document

28/09/9328 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9217 November 1992 REGISTERED OFFICE CHANGED ON 17/11/92

View Document

17/11/9217 November 1992 ANNUAL RETURN MADE UP TO 13/09/92

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/09/9125 September 1991 ANNUAL RETURN MADE UP TO 13/09/91

View Document

25/09/9125 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

10/12/9010 December 1990 ANNUAL RETURN MADE UP TO 03/12/90

View Document

12/11/9012 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/12/8913 December 1989 ANNUAL RETURN MADE UP TO 13/11/89

View Document

20/11/8920 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/04/8924 April 1989 REGISTERED OFFICE CHANGED ON 24/04/89 FROM: 90 DEANSGATE MANCHESTER M3 2QL

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

13/02/8913 February 1989 ANNUAL RETURN MADE UP TO 15/08/88

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/07/8827 July 1988 ANNUAL RETURN MADE UP TO 31/10/87

View Document

11/12/8611 December 1986 ANNUAL RETURN MADE UP TO 08/12/86

View Document

11/12/8611 December 1986 NEW DIRECTOR APPOINTED

View Document

11/12/8611 December 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/06/7123 June 1971 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