PROPER FLAP & JACK INVESTMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with updates

View Document

02/05/252 May 2025 Cessation of Shug Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Cessation of Eupraxia Holdings Limited as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Daniel Patrick Lohn as a person with significant control on 2025-05-02

View Document

02/05/252 May 2025 Notification of Adam Lloyd Davis as a person with significant control on 2025-05-02

View Document

26/03/2526 March 2025 Registration of charge 089065810012, created on 2025-03-21

View Document

26/03/2526 March 2025 Registration of charge 089065810010, created on 2025-03-24

View Document

26/03/2526 March 2025 Registration of charge 089065810011, created on 2025-03-21

View Document

17/02/2517 February 2025 Registration of charge 089065810009, created on 2025-01-29

View Document

22/01/2522 January 2025 Registration of charge 089065810008, created on 2025-01-17

View Document

15/01/2515 January 2025 Registration of charge 089065810007, created on 2025-01-07

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-02-28

View Document

11/11/2411 November 2024 Registration of charge 089065810006, created on 2024-11-01

View Document

11/11/2411 November 2024 Registration of charge 089065810005, created on 2024-11-01

View Document

28/09/2428 September 2024

View Document

01/08/241 August 2024 Registration of charge 089065810004, created on 2024-08-01

View Document

01/08/241 August 2024 Registration of charge 089065810002, created on 2024-07-26

View Document

01/08/241 August 2024 Registration of charge 089065810003, created on 2024-08-01

View Document

31/07/2431 July 2024 Registration of charge 089065810001, created on 2024-07-26

View Document

21/06/2421 June 2024 Change of details for Project Sponge Cake Ltd as a person with significant control on 2024-06-21

View Document

21/06/2421 June 2024 Notification of Eupraxia Holdings Limited as a person with significant control on 2024-06-21

View Document

12/06/2412 June 2024 Certificate of change of name

View Document

10/06/2410 June 2024 Appointment of Mr Daniel Patrick Lohn as a director on 2024-06-10

View Document

06/06/246 June 2024 Confirmation statement made on 2024-05-20 with updates

View Document

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

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

28/07/2328 July 2023 Registered office address changed from One Courtenay Park Newton Abbot Devon TQ12 2HD England to The Mill Kingsteignton Road Newton Abbot TQ12 2QA on 2023-07-28

View Document

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

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

07/11/227 November 2022 Amended accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

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

View Accounts

10/12/2010 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT SPONGE CAKE LTD

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM ONE LAMEYS 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD ENGLAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 5 SANDY COURT ASHLEIGH WAY PLYMPTON PLYMOUTH DEVON PL7 5JX

View Document

22/06/2022 June 2020 CESSATION OF MARK JAMES ERNEST MITCHELL AS A PSC

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

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

View Accounts

18/12/1918 December 2019 REGISTERED OFFICE CHANGED ON 18/12/2019 FROM, OLD SCHOOL HOUSE CHURCH ROAD, COLATON RALEIGH, SIDMOUTH, DEVON, EX10 0LL, ENGLAND

View Document

10/12/1910 December 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1910 December 2019 COMPANY NAME CHANGED ALD DEVELOPMENTS (CHURSTON) LIMITED CERTIFICATE ISSUED ON 10/12/19

View Document

01/11/191 November 2019 DIRECTOR APPOINTED MR ADAM LLOYD DAVIS

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

15/10/1915 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

29/11/1829 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM, 5 SANDY COURT ASHLEIGH WAY, PLYMPTON, PLYMOUTH, DEVON, PL7 5JX, ENGLAND

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM, 5 SANDY COURT ASHLEIGH WAY, PLYMPTON, PLYMOUTH, DEVON, PL7 5JX, UNITED KINGDOM

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

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

View Accounts

21/11/1721 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM, C/O H M WILLIAMS, VALLEY HOUSE 53 VALLEY ROAD, PLYMPTON, PLYMOUTH, DEVON, PL7 1RF

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

08/06/168 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

22/03/1622 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK MITCHELL / 09/02/2016

View Document

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

View Accounts

09/02/169 February 2016 DIRECTOR APPOINTED MR MARK MITCHELL

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR IAN JEWSON

View Document

19/11/1519 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

24/04/1524 April 2015 APPOINTMENT TERMINATED, DIRECTOR ADAM DAVIS

View Document

27/03/1527 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

25/03/1525 March 2015 REGISTERED OFFICE CHANGED ON 25/03/2015 FROM, 1 GAS FERRY ROAD BRISTOL, BS1 6UN, UNITED KINGDOM

View Document

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

View Accounts

21/02/1421 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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