WWW.FLATLIVING.CO.UK LTD

Company Documents

DateDescription
21/05/2521 May 2025 Previous accounting period extended from 2024-10-31 to 2025-01-09

View Document

21/05/2521 May 2025 Micro company accounts made up to 2025-01-09

View Document

14/05/2514 May 2025 Second filing for the appointment of Carlo Marelli as a director

View Document

11/02/2511 February 2025 Resolutions

View Document

11/02/2511 February 2025 Memorandum and Articles of Association

View Document

10/02/2510 February 2025 Termination of appointment of Belinda Jane Bagnall as a secretary on 2025-02-04

View Document

10/02/2510 February 2025 Termination of appointment of Darren Raymond Bagnall as a director on 2025-02-04

View Document

06/02/256 February 2025 Appointment of Mr Carlo Domenico Marelli as a director on 2025-02-04

View Document

06/02/256 February 2025 Appointment of Mr Zachary Anton Gray as a director on 2025-02-04

View Document

06/02/256 February 2025 Registered office address changed from Westgrove 8 Hermitage Heights Bridgnorth Shropshire WV15 5EN United Kingdom to 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 2025-02-06

View Document

13/01/2513 January 2025 Cessation of Darren Raymond Bagnall as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Cessation of Belinda Jane Bagnall as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Notification of Residentsline Limited as a person with significant control on 2025-01-10

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

09/01/259 January 2025 Annual accounts for year ending 09 Jan 2025

View Accounts

14/11/2414 November 2024 Change of details for Mrs Belinda Jane Bagnall as a person with significant control on 2024-10-30

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

13/11/2413 November 2024 Registered office address changed from 8 Hermitage Heights Bridgnorth Shropshire WV15 5EN United Kingdom to Westgrove 8 Hermitage Heights Bridgnorth Shropshire WV15 5EN on 2024-11-13

View Document

13/11/2413 November 2024 Change of details for Mr Darren Raymond Bagnall as a person with significant control on 2024-10-30

View Document

13/11/2413 November 2024 Change of details for Mrs Belinda Jane Bagnall as a person with significant control on 2024-10-30

View Document

13/11/2413 November 2024 Director's details changed for Mr Darren Raymond Bagnall on 2024-10-30

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-10-31

View Document

30/07/2430 July 2024 Previous accounting period extended from 2023-10-30 to 2023-10-31

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

17/07/2317 July 2023 Micro company accounts made up to 2022-10-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-10-31 with updates

View Document

16/12/2216 December 2022 Notification of Belinda Bagnall as a person with significant control on 2022-10-31

View Document

16/12/2216 December 2022 Change of details for Mr Darren Raymond Bagnall as a person with significant control on 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/02/221 February 2022 Director's details changed

View Document

31/01/2231 January 2022 Director's details changed for Mr Darren Raymond Bagnall on 2022-01-31

View Document

18/11/2118 November 2021 Secretary's details changed for Mrs Belinda Jane Thorpe on 2021-11-15

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/07/2023 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/07/1724 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/07/1629 July 2016 PREVSHO FROM 31/10/2015 TO 30/10/2015

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR DARREN RAYMOND BAGNALL

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR BELINDA THORPE

View Document

23/11/1523 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

23/11/1523 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA JANE THORPE / 16/11/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM C/O BELINDA THORPE 12 RYDER DRIVE MUXTON TELFORD SHROPSHIRE TF2 8SX ENGLAND

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS BELINDA JANE THORPE

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT THORPE

View Document

13/03/1513 March 2015 REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O BELINDA THORPE 5 ADDISONS WAY LILLESHALL NEWPORT SHROPSHIRE WV1 4DJ

View Document

02/01/152 January 2015 Annual return made up to 31 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/11/1227 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ UK

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O BELINDA THORPE 5 ADDISONS WAY LILLESHALL NEWPORT SHROPSHIRE TF10 9HH UNITED KINGDOM

View Document

15/11/1115 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/12/102 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THORPE / 31/10/2009

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR BELINDA THORPE

View Document

17/11/0917 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

01/02/091 February 2009 DIRECTOR AND SECRETARY APPOINTED BELINDA JANE THORPE

View Document

16/01/0916 January 2009 DIRECTOR APPOINTED ROBERT ANDREW THORPE

View Document

07/11/087 November 2008 APPOINTMENT TERMINATED DIRECTOR JOHN CARTER

View Document

31/10/0831 October 2008 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