FLAXMERE PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

23/02/2523 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

07/11/247 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

26/02/2426 February 2024 Registered office address changed from 2 Hilliards Court Hilliards Court Chester Business Park Chester Cheshire CH4 9PX to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9QP on 2024-02-26

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr Patrick Edward Whitby as a person with significant control on 2024-02-17

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

11/11/2211 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

11/12/2111 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079525600002

View Document

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

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079525600002

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079525600001

View Document

05/05/165 May 2016 05/05/16 STATEMENT OF CAPITAL GBP 100

View Document

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

View Accounts

01/03/161 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

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

View Accounts

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

09/12/149 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

14/11/1314 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

25/04/1325 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

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

View Accounts

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK EDWARD WHITBY / 01/10/2012

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOSEPH COXON / 01/10/2012

View Document

13/12/1213 December 2012 26/11/12 STATEMENT OF CAPITAL GBP 6

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MORTON

View Document

16/02/1216 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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