FALKLAND ROAD FLAT MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

20/12/2320 December 2023 Annual accounts for year ending 20 Dec 2023

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

09/09/239 September 2023 Micro company accounts made up to 2022-12-20

View Document

08/02/238 February 2023 Director's details changed for Ms Katherine Lorenz on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Elena Pena as a director on 2023-02-08

View Document

08/02/238 February 2023 Termination of appointment of Katharine Lorenz as a secretary on 2023-02-08

View Document

20/12/2220 December 2022 Annual accounts for year ending 20 Dec 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-24 with updates

View Document

13/02/2213 February 2022 Secretary's details changed for Miss Kate Braatvedt on 2022-02-13

View Document

13/02/2213 February 2022 Micro company accounts made up to 2021-12-20

View Document

13/02/2213 February 2022 Director's details changed for Ms Kate Alice Braatvedt on 2022-02-13

View Document

20/12/2120 December 2021 Annual accounts for year ending 20 Dec 2021

View Accounts

07/12/217 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

20/12/2020 December 2020 Annual accounts for year ending 20 Dec 2020

View Accounts

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/19

View Document

20/12/1920 December 2019 Annual accounts for year ending 20 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/18

View Document

20/12/1820 December 2018 Annual accounts for year ending 20 Dec 2018

View Accounts

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ELENA PEREZ / 28/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, WITH UPDATES

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MS ELENA PEREZ

View Document

27/08/1827 August 2018 DIRECTOR APPOINTED MS KATHERINE LORENZ

View Document

27/08/1827 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/17

View Document

27/08/1827 August 2018 CESSATION OF DERMOT MAHER AS A PSC

View Document

17/06/1817 June 2018 CESSATION OF SASKIA DEN BOON AS A PSC

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR DERMOT MAHER

View Document

17/06/1817 June 2018 APPOINTMENT TERMINATED, DIRECTOR SASKIA DEN BOON

View Document

20/12/1720 December 2017 Annual accounts for year ending 20 Dec 2017

View Accounts

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

28/08/1728 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 20/12/16

View Document

20/12/1620 December 2016 Annual accounts for year ending 20 Dec 2016

View Accounts

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 20 December 2015

View Document

20/12/1520 December 2015 Annual accounts for year ending 20 Dec 2015

View Accounts

01/12/151 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ALICE BRAATVEDT / 30/08/2013

View Document

06/09/156 September 2015 Annual accounts small company total exemption made up to 20 December 2014

View Document

20/12/1420 December 2014 Annual accounts for year ending 20 Dec 2014

View Accounts

24/11/1424 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 20 December 2013

View Document

20/12/1320 December 2013 Annual accounts for year ending 20 Dec 2013

View Accounts

13/12/1313 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

13/10/1313 October 2013 Annual accounts small company total exemption made up to 20 December 2012

View Document

07/08/137 August 2013 DIRECTOR APPOINTED DR DERMOT MAHER

View Document

07/08/137 August 2013 DIRECTOR APPOINTED DR SASKIA DEN BOON

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MOLLIE LEWIS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARC RICHARD

View Document

20/12/1220 December 2012 Annual accounts for year ending 20 Dec 2012

View Accounts

29/11/1229 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

29/11/1229 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE ALICE BRAATVEDT / 29/11/2012

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 20 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 20 December 2010

View Document

21/12/1021 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MISS MOLLIE KATE LEWIS

View Document

21/12/1021 December 2010 DIRECTOR APPOINTED MR MARC DAVID RICHARD

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR DAISY DUNGER

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TINSON

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 20 December 2009

View Document

03/02/103 February 2010 SECRETARY APPOINTED MISS KATE BRAATVEDT

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TINSON

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TINSON / 01/10/2009

View Document

14/12/0914 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATE BRAATVEDT / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK ELLIOTT / 01/10/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAISY ALICE DUNGER / 01/10/2009

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 20 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MISS KATE BRAATVEDT

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 20 December 2007

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR JANE LOWERY

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED DIRECTOR SAM SHERINGHAM

View Document

18/07/0818 July 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL SHERINGHAM

View Document

18/07/0818 July 2008 SECRETARY APPOINTED MR CHRISTOPHER TINSON

View Document

18/07/0818 July 2008 DIRECTOR APPOINTED MR CHRISTOPHER TINSON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/06

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/12/05

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

15/03/0615 March 2006 SECRETARY RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/12/04

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

22/11/0422 November 2004 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 20/12/03

View Document

07/12/037 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/12/02

View Document

04/12/024 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/12/01

View Document

10/12/0110 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 20/12/00

View Document

08/08/018 August 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 20/12/99

View Document

06/02/006 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/006 February 2000 NEW DIRECTOR APPOINTED

View Document

06/02/006 February 2000 RETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS

View Document

06/02/006 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 FULL ACCOUNTS MADE UP TO 20/12/98

View Document

03/08/993 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/12/984 December 1998 RETURN MADE UP TO 24/11/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 20/12/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 24/11/97; NO CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 20/12/96

View Document

31/12/9631 December 1996 FULL ACCOUNTS MADE UP TO 20/12/95

View Document

09/12/969 December 1996 RETURN MADE UP TO 24/11/96; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 RETURN MADE UP TO 24/11/95; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 DIRECTOR RESIGNED

View Document

27/10/9627 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/01/9518 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 20/12

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

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/941 December 1994 NEW DIRECTOR APPOINTED

View Document

01/12/941 December 1994 REGISTERED OFFICE CHANGED ON 01/12/94 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

24/11/9424 November 1994 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