FLAT MANAGEMENT 1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/02/2512 February 2025 Appointment of Miss Georgina Olivia Ann Gill as a director on 2025-02-08

View Document

12/02/2512 February 2025 Termination of appointment of Phillip Brett as a director on 2025-02-08

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-18 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Notification of Philip Andrew Lewis as a person with significant control on 2023-12-15

View Document

17/12/2317 December 2023 Change of details for a person with significant control

View Document

15/12/2315 December 2023 Second filing of Confirmation Statement dated 2021-10-18

View Document

15/12/2315 December 2023 Withdrawal of a person with significant control statement on 2023-12-15

View Document

14/11/2314 November 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

08/10/218 October 2021 Appointment of Mr Maximilian Oliver Mcdougall as a director on 2021-09-15

View Document

08/10/218 October 2021 Termination of appointment of Anita Carmichael as a director on 2015-08-28

View Document

08/10/218 October 2021 Termination of appointment of Gillian Helen Adam as a director on 2021-09-15

View Document

13/07/2113 July 2021 Appointment of Miss Charlotte Jean Hague as a director on 2021-06-25

View Document

13/07/2113 July 2021 Termination of appointment of Karen Jane Furnis as a director on 2021-06-25

View Document

13/07/2113 July 2021 Appointment of Mr Phillip Brett as a director on 2014-11-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/11/1922 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 22/11/2019

View Document

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/10/1420 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MISS LAURA FURNIS

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CROWDER

View Document

21/08/1421 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH BLAIR

View Document

21/08/1421 August 2014 DIRECTOR APPOINTED MR CHRISTOPHER FORD

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/11/1320 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 19/10/2012

View Document

18/10/1218 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/10/1025 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NORRIS / 24/04/2010

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM 47F ST PAULS ROAD ISLINGTON LONDON N1 2LT

View Document

02/01/102 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 31/12/2009

View Document

01/01/101 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK NORRIS / 28/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 28/12/2009

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY WILLIAMS / 29/12/2009

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/11/096 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/071 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

29/08/0729 August 2007 REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 49C SAINT PAULS ROAD LONDON N1 2LT

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0723 January 2007 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/054 July 2005 REGISTERED OFFICE CHANGED ON 04/07/05 FROM: 47F ST PAULS ROAD LONDON N1 2LT

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/10/9921 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 NEW SECRETARY APPOINTED

View Document

10/09/9810 September 1998 REGISTERED OFFICE CHANGED ON 10/09/98 FROM: 49A ST PAULS RD LONDON N1 2LT

View Document

10/09/9810 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9810 September 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS

View Document

10/12/9710 December 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 18/10/96; CHANGE OF MEMBERS

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

02/03/962 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/03/962 March 1996 NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/01/9616 January 1996 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

16/01/9616 January 1996 NEW SECRETARY APPOINTED

View Document

16/01/9616 January 1996 REGISTERED OFFICE CHANGED ON 16/01/96

View Document

26/01/9526 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 18/10/94; FULL LIST OF MEMBERS

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

03/02/933 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/01/934 January 1993 RETURN MADE UP TO 18/10/92; NO CHANGE OF MEMBERS

View Document

10/02/9210 February 1992 RETURN MADE UP TO 18/10/91; FULL LIST OF MEMBERS

View Document

16/01/9216 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM: 47F ST PAULS ROAD LONDON N1 2LT

View Document

14/08/9114 August 1991 NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/9114 August 1991 DIRECTOR RESIGNED

View Document

14/08/9114 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/9131 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/06/9021 June 1990 RETURN MADE UP TO 18/10/89; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

03/01/903 January 1990 STRIKE-OFF ACTION DISCONTINUED

View Document

15/12/8915 December 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

05/12/895 December 1989 FIRST GAZETTE

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 188 UPPER STREET LONDON N1

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/877 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/877 September 1987 REGISTERED OFFICE CHANGED ON 07/09/87 FROM: 41 WADESON STREET LONDON E2 9DP

View Document

06/05/876 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/876 May 1987 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