WWW.FLATLIVING.CO.UK LTD
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Previous accounting period extended from 2024-10-31 to 2025-01-09 |
21/05/2521 May 2025 | Micro company accounts made up to 2025-01-09 |
14/05/2514 May 2025 | Second filing for the appointment of Carlo Marelli as a director |
11/02/2511 February 2025 | Resolutions |
11/02/2511 February 2025 | Memorandum and Articles of Association |
10/02/2510 February 2025 | Termination of appointment of Belinda Jane Bagnall as a secretary on 2025-02-04 |
10/02/2510 February 2025 | Termination of appointment of Darren Raymond Bagnall as a director on 2025-02-04 |
06/02/256 February 2025 | Appointment of Mr Carlo Domenico Marelli as a director on 2025-02-04 |
06/02/256 February 2025 | Appointment of Mr Zachary Anton Gray as a director on 2025-02-04 |
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 |
13/01/2513 January 2025 | Cessation of Darren Raymond Bagnall as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Cessation of Belinda Jane Bagnall as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Notification of Residentsline Limited as a person with significant control on 2025-01-10 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-13 with updates |
09/01/259 January 2025 | Annual accounts for year ending 09 Jan 2025 |
14/11/2414 November 2024 | Change of details for Mrs Belinda Jane Bagnall as a person with significant control on 2024-10-30 |
13/11/2413 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
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 |
13/11/2413 November 2024 | Change of details for Mr Darren Raymond Bagnall as a person with significant control on 2024-10-30 |
13/11/2413 November 2024 | Change of details for Mrs Belinda Jane Bagnall as a person with significant control on 2024-10-30 |
13/11/2413 November 2024 | Director's details changed for Mr Darren Raymond Bagnall on 2024-10-30 |
31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
30/07/2430 July 2024 | Previous accounting period extended from 2023-10-30 to 2023-10-31 |
14/11/2314 November 2023 | Confirmation statement made on 2023-10-31 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
17/07/2317 July 2023 | Micro company accounts made up to 2022-10-31 |
16/12/2216 December 2022 | Confirmation statement made on 2022-10-31 with updates |
16/12/2216 December 2022 | Notification of Belinda Bagnall as a person with significant control on 2022-10-31 |
16/12/2216 December 2022 | Change of details for Mr Darren Raymond Bagnall as a person with significant control on 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/02/221 February 2022 | Director's details changed |
31/01/2231 January 2022 | Director's details changed for Mr Darren Raymond Bagnall on 2022-01-31 |
18/11/2118 November 2021 | Secretary's details changed for Mrs Belinda Jane Thorpe on 2021-11-15 |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/07/2128 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
23/07/2023 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
05/11/195 November 2019 | CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
14/11/1814 November 2018 | CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/11/172 November 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/07/1724 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
29/07/1629 July 2016 | PREVSHO FROM 31/10/2015 TO 30/10/2015 |
22/12/1522 December 2015 | DIRECTOR APPOINTED MR DARREN RAYMOND BAGNALL |
21/12/1521 December 2015 | APPOINTMENT TERMINATED, DIRECTOR BELINDA THORPE |
23/11/1523 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
23/11/1523 November 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS BELINDA JANE THORPE / 16/11/2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
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 |
26/03/1526 March 2015 | DIRECTOR APPOINTED MRS BELINDA JANE THORPE |
26/03/1526 March 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT THORPE |
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 |
02/01/152 January 2015 | Annual return made up to 31 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
27/11/1227 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
15/11/1115 November 2011 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 29 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ UK |
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 |
15/11/1115 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
02/12/102 December 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
06/08/106 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THORPE / 31/10/2009 |
05/05/105 May 2010 | APPOINTMENT TERMINATED, DIRECTOR BELINDA THORPE |
17/11/0917 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
01/02/091 February 2009 | DIRECTOR AND SECRETARY APPOINTED BELINDA JANE THORPE |
16/01/0916 January 2009 | DIRECTOR APPOINTED ROBERT ANDREW THORPE |
07/11/087 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN CARTER |
31/10/0831 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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