S.C. FLATS MANAGEMENT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-05-29 with no updates

View Document

17/06/2517 June 2025 NewTermination of appointment of John Gryckiewicz as a director on 2025-06-17

View Document

30/08/2430 August 2024 Termination of appointment of Professional and Dependable Ltd as a secretary on 2024-08-30

View Document

30/08/2430 August 2024 Registered office address changed from 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP England to 9 Silver Street Bury BL9 0EU on 2024-08-30

View Document

15/08/2415 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Appointment of Mr William John Milburn as a director on 2023-10-26

View Document

21/08/2321 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

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

View Accounts

13/01/2213 January 2022 Termination of appointment of Thornley Groves Limited as a secretary on 2022-01-01

View Document

13/01/2213 January 2022 Registered office address changed from 16-18 Lloyd Street Altrincham WA14 2DE England to 2 Belmont House Deakins Business Park, Blackburn Road Egerton Bolton BL7 9RP on 2022-01-13

View Document

13/01/2213 January 2022 Appointment of Professional and Dependable Ltd as a secretary on 2022-01-01

View Document

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

View Accounts

01/07/211 July 2021 Secretary's details changed for Carr and Hume on 2021-05-07

View Document

30/06/2130 June 2021 Registered office address changed from Boundary House 210 Folly Lane Swinton Manchester M27 0DD United Kingdom to 16-18 Lloyd Street Altrincham WA14 2DE on 2021-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

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

View Accounts

05/08/205 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

18/03/2018 March 2020 SECRETARY APPOINTED MR NIGEL DAVID CRAIG

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

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

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS SALLY LEWIS

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MR LOUIS BURTON

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

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

View Accounts

11/08/1711 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

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

View Accounts

08/12/168 December 2016 DIRECTOR APPOINTED MRS ESTELLE MAUREEN NOLAN

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR LOUIS BURTON

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MRS VALERIE LETITIA TAYLOR

View Document

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/05/1631 May 2016 29/05/16 NO MEMBER LIST

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

15/01/1615 January 2016 CORPORATE SECRETARY APPOINTED HML COMPANY SERCETARIAL SERVICES LTD

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARMSTRONG

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

21/09/1521 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

22/06/1522 June 2015 29/05/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/06/142 June 2014 29/05/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

05/08/135 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 29/05/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/07/125 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/06/121 June 2012 29/05/12 NO MEMBER LIST

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED BRENDA HARRIS

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED JACQUELINE ARMSTRONG

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DEREK STEPHEN COHEN / 13/09/2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED LOUIS BURTON

View Document

01/06/111 June 2011 29/05/11 NO MEMBER LIST

View Document

21/03/1121 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ARMSTRONG

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 29/05/10 NO MEMBER LIST

View Document

16/06/0916 June 2009 ANNUAL RETURN MADE UP TO 29/05/09

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 29/05/08

View Document

16/05/0816 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 ANNUAL RETURN MADE UP TO 29/05/07

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE, SWINTON MANCHESTER LANCASHIRE M27 0DD

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 ANNUAL RETURN MADE UP TO 29/05/06

View Document

17/03/0617 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/06/059 June 2005 ANNUAL RETURN MADE UP TO 29/05/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0418 June 2004 ANNUAL RETURN MADE UP TO 29/05/04

View Document

18/05/0418 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/06/038 June 2003 ANNUAL RETURN MADE UP TO 29/05/03

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: 7 STATION ROAD SWINTON MANCHESTER M27 6AH

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 ANNUAL RETURN MADE UP TO 29/05/02

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 29/05/01

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 REGISTERED OFFICE CHANGED ON 04/01/01 FROM: 199 BURY NEW ROAD WHITEFIELD MANCHESTER M45 6GE

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 NEW SECRETARY APPOINTED

View Document

04/01/014 January 2001 SECRETARY RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 ANNUAL RETURN MADE UP TO 29/05/00

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/07/9929 July 1999 DIRECTOR RESIGNED

View Document

17/06/9917 June 1999 ANNUAL RETURN MADE UP TO 29/05/99

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 29/05/98

View Document

11/06/9711 June 1997 ANNUAL RETURN MADE UP TO 29/05/97

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/05/9630 May 1996 ANNUAL RETURN MADE UP TO 29/05/96

View Document

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

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

14/06/9514 June 1995 ANNUAL RETURN MADE UP TO 29/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

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

View Document

14/06/9414 June 1994 ANNUAL RETURN MADE UP TO 29/05/94

View Document

04/03/944 March 1994 REGISTERED OFFICE CHANGED ON 04/03/94 FROM: 86 BURY OLD ROAD CHEETHAM VILLAGE MANCHESTER M8 6BW

View Document

04/06/934 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/06/934 June 1993 ANNUAL RETURN MADE UP TO 29/05/93

View Document

13/05/9313 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9313 May 1993 DIRECTOR RESIGNED

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/925 June 1992 ANNUAL RETURN MADE UP TO 29/05/92

View Document

20/05/9220 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/09/9123 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 ANNUAL RETURN MADE UP TO 29/05/91

View Document

10/07/9010 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/07/9010 July 1990 ANNUAL RETURN MADE UP TO 03/07/90

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 ANNUAL RETURN MADE UP TO 31/12/87

View Document

17/10/8917 October 1989 ANNUAL RETURN MADE UP TO 27/09/89

View Document

25/09/8925 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/04/8814 April 1988 ANNUAL RETURN MADE UP TO 22/03/88

View Document

14/04/8814 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

16/02/8816 February 1988 REGISTERED OFFICE CHANGED ON 16/02/88 FROM: 90 DEANSGATE MANCHESTER M3 2QL

View Document

20/11/8620 November 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/8619 November 1986 ANNUAL RETURN MADE UP TO 06/06/86

View Document

26/08/8626 August 1986 NEW DIRECTOR APPOINTED

View Document

16/08/8616 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/06/7125 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