FLAT MANAGEMENT (BEESTON)

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2331 March 2023 Secretary's details changed for Miss Sheila Mary Stewart on 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM FLAT 3 34A HIGH ROAD BEESTON SANDY BEDFORDSHIRE SG19 1PA

View Document

26/01/1826 January 2018 CORPORATE SECRETARY APPOINTED BEARD & AYERS LIMITED

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

01/04/151 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1131 March 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

31/03/1131 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SHEILA MARY STEWART / 31/03/2011

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN VAUGHAN TEBBUTT / 31/03/2011

View Document

22/04/1022 April 2010 31/03/10 NO CHANGES

View Document

21/04/0921 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM FLAT 5 34A HIGH ROAD, BEESTON SANDY BEDFORDSHIRE SG19 1PA

View Document

08/04/088 April 2008 DIRECTOR APPOINTED MR MELVYN VAUGHAN TEBBUTT

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM FLAT 3 34A HIGH ROAD BEESTON SANDY BEDS SG19 1PA ENGLAND

View Document

08/04/088 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/04/087 April 2008 APPOINTMENT TERMINATED DIRECTOR CARL BURNAGE

View Document

26/04/0726 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

21/03/0021 March 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/08/9811 August 1998 REGISTERED OFFICE CHANGED ON 11/08/98 FROM: 6 BEDFORD ROAD SANDY BEDFORDSHIRE SG19 1EN

View Document

11/08/9811 August 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

23/08/9623 August 1996 RETURN MADE UP TO 12/04/96; NO CHANGE OF MEMBERS

View Document

31/05/9531 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

30/04/9530 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

02/09/942 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 12/04/94; CHANGE OF MEMBERS

View Document

21/04/9421 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

16/03/9416 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 12/04/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

01/05/921 May 1992 RETURN MADE UP TO 12/04/92; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 12/04/91; FULL LIST OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/10/9030 October 1990 REGISTERED OFFICE CHANGED ON 30/10/90 FROM: FLAT 2. 34A HIGH ROAD BEESTON SANDY BEDS SG19 1PA

View Document

30/10/9030 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9024 April 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/06/89

View Document

05/06/895 June 1989 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

05/06/895 June 1989 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

05/06/895 June 1989 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

05/06/895 June 1989 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/895 June 1989 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

31/05/8931 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 REGISTERED OFFICE CHANGED ON 31/05/89 FROM: FLAT 4 34A HIGH ROAD BEESTON SANDY, BEDFORDSHIRE

View Document

31/05/8931 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

22/02/8922 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

22/02/8922 February 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/02/8922 February 1989 REGISTERED OFFICE CHANGED ON 22/02/89 FROM: 47-79 HIGH STREET BEDFORD MK40 1RY

View Document

07/10/887 October 1988 FIRST GAZETTE

View Document

21/01/8821 January 1988 EXEMPTION FROM APPOINTING AUDITORS 140987

View Document

08/05/878 May 1987 REGISTERED OFFICE CHANGED ON 08/05/87 FROM: 34A HIGH ROAD BEESTON SANDY BEDS

View Document

08/05/878 May 1987 RETURN MADE UP TO 05/03/87; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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