THE FLATMAN PARTNERSHIP LLP

Company Documents

DateDescription
10/01/1910 January 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLATMAN / 04/01/2019

View Document

10/01/1910 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLATMAN / 04/01/2019

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

25/10/1825 October 2018 31/08/18 UNAUDITED ABRIDGED

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACY FLATMAN / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS TRACY FLATMAN / 06/08/2018

View Document

28/02/1828 February 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

28/02/1828 February 2018 31/08/17 UNAUDITED ABRIDGED

View Document

27/10/1727 October 2017 CESSATION OF JAMES ARTHUR FLATMAN AS A PSC

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, LLP MEMBER JAMES FLATMAN

View Document

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/06/1614 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ARTHUR FLATMAN / 10/06/2016

View Document

01/06/161 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 26/10/15

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/11/147 November 2014 ANNUAL RETURN MADE UP TO 26/10/14

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/11/1328 November 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM FLATMAN / 19/11/2013

View Document

07/11/137 November 2013 ANNUAL RETURN MADE UP TO 26/10/13

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/07/1312 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACY FLATMAN / 30/11/2010

View Document

12/07/1312 July 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MRS TRACY FLATMAN / 30/11/2010

View Document

08/11/128 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FLATMAN / 25/10/2012

View Document

08/11/128 November 2012 ANNUAL RETURN MADE UP TO 26/10/12

View Document

08/11/128 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FLATMAN / 25/10/2012

View Document

08/11/128 November 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL WILLIAM FLATMAN / 25/10/2012

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 ANNUAL RETURN MADE UP TO 26/10/11

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/12/103 December 2010 LLP MEMBER'S CHANGE OF PARTICULARS / TRACY FLATMAN / 18/11/2010

View Document

03/11/103 November 2010 ANNUAL RETURN MADE UP TO 26/10/10

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

14/07/1014 July 2010 COMPANY NAME CHANGED FLATMAN PARTNERSHIP LLP CERTIFICATE ISSUED ON 14/07/10

View Document

02/07/102 July 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

03/02/103 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FLATMAN / 04/01/2010

View Document

16/11/0916 November 2009 ANNUAL RETURN MADE UP TO 26/10/09

View Document

11/11/0911 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES FLATMAN / 20/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/11/0813 November 2008 MEMBER'S PARTICULARS MICHAEL FLATMAN

View Document

13/11/0813 November 2008 ANNUAL RETURN MADE UP TO 26/10/08

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/12/0727 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

19/12/0719 December 2007 ANNUAL RETURN MADE UP TO 26/10/07

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 19 SEVENOAKS ROAD EARLEY READING BERKSHIRE RG6 7NT

View Document

21/11/0621 November 2006 ANNUAL RETURN MADE UP TO 26/10/06

View Document

22/11/0522 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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