FLEMMINGS PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-06 with updates

View Document

31/12/2431 December 2024 Notification of Kanchangauri Shah as a person with significant control on 2023-12-18

View Document

23/12/2423 December 2024 Cessation of Premchand Mulji Shah as a person with significant control on 2023-12-18

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Micro company accounts made up to 2023-04-30

View Document

09/01/249 January 2024 Director's details changed for Miss Tej Manidevi Shah on 2023-12-20

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-06 with updates

View Document

09/01/249 January 2024 Director's details changed for Miss Devina Shah on 2023-12-20

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-06 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-04-30

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-30

View Document

08/12/218 December 2021 Confirmation statement made on 2021-12-06 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DEVINA SHAH / 04/02/2020

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MISS DEVINA SHAH

View Document

05/01/205 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MISS ANJALI DHAVANI SHAH

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR DIL HITESH SHAH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

31/12/1531 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MISS TEJ MANIDEVI SHAH

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, SECRETARY NIMISH SHAH

View Document

29/04/1529 April 2015 APPOINTMENT TERMINATED, DIRECTOR NIMISH SHAH

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

20/01/1220 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

23/12/1123 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/12/1022 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 SAIL ADDRESS CREATED

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009

View Document

07/12/097 December 2009 SECRETARY'S CHANGE OF PARTICULARS / NIMISH SHAH / 07/12/2009

View Document

07/12/097 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUDSON

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/12/088 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

24/01/0824 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

28/12/0528 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

30/12/0430 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/09/0324 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 NEW SECRETARY APPOINTED

View Document

10/12/0210 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/12/0121 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

14/04/0014 April 2000 RE:BI 9900 10/01/00

View Document

14/04/0014 April 2000 NC INC ALREADY ADJUSTED 10/01/00

View Document

14/04/0014 April 2000 £ NC 1000/50000 10/01/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 COMPANY NAME CHANGED REGENT PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 22/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

21/10/9921 October 1999 REGISTERED OFFICE CHANGED ON 21/10/99 FROM: 14 REGENTS CLOSE SOUTH CROYDON SURREY CR2 7BW

View Document

21/10/9921 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

21/09/9921 September 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/12/99

View Document

21/09/9921 September 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 REGISTERED OFFICE CHANGED ON 19/07/99 FROM: 1 AURELIA ROAD CROYDON SURREY CR0 3BE

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9810 December 1998 RETURN MADE UP TO 06/12/98; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

29/06/9829 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM: 1 AURELIA ROAD CROYDON SURREY CR00 3BE

View Document

27/01/9827 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 NEW SECRETARY APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 SECRETARY RESIGNED

View Document

06/12/966 December 1996 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