FLEMPRAT LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTermination of appointment of Margaret Ann Fletcher as a secretary on 2025-06-03

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

09/12/249 December 2024 Accounts for a small company made up to 2024-03-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-23 with updates

View Document

07/11/237 November 2023 Accounts for a small company made up to 2023-03-31

View Document

13/06/2313 June 2023 Registration of charge 006701460008, created on 2023-06-08

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

22/02/2322 February 2023 Change of details for Cw Lamley & Co Limited as a person with significant control on 2023-01-16

View Document

21/02/2321 February 2023 Change of details for a person with significant control

View Document

20/02/2320 February 2023 Director's details changed for Colin William Stone on 2023-02-20

View Document

17/02/2317 February 2023 Registration of charge 006701460007, created on 2023-02-15

View Document

16/01/2316 January 2023 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to No 1 the Mansions 219 Earls Court Road London SW5 9BN on 2023-01-16

View Document

22/09/2222 September 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-23 with updates

View Document

18/02/2218 February 2022 Appointment of Colin William Stone as a director on 2022-02-09

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-01 with updates

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

21/01/2121 January 2021 CONFIRMATION STATEMENT MADE ON 01/01/21, WITH UPDATES

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 01/01/20, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

12/05/1812 May 2018 CESSATION OF CW LAMLEY & CO LIMITED AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CW LAMLEY & CO LIMITED

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES ROWLEY / 23/08/2017

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

11/08/1611 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

07/05/167 May 2016 REGISTERED OFFICE CHANGED ON 07/05/2016 FROM C/O GRANT THORNTON UK LLP KINGFISHER HOUSE 1 GILDERS WAY ST JAMES PLACE NORWICH NORFOLK NR3 1UB

View Document

21/01/1621 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

14/12/1514 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

09/11/159 November 2015 PREVSHO FROM 05/04/2015 TO 31/03/2015

View Document

16/01/1516 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES ROWLEY / 01/01/2015

View Document

19/12/1419 December 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES ROWLEY / 20/08/2014

View Document

09/04/149 April 2014 SECRETARY APPOINTED MARGARET ANN FLETCHER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY ASTRID ROWLEY

View Document

07/01/147 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

27/12/1327 December 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

02/01/132 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

02/01/122 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

21/12/1121 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/11/1019 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

04/01/104 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES ROWLEY / 01/01/2010

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

11/02/0911 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/099 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED SECRETARY CHARLES ROWLEY

View Document

29/04/0829 April 2008 SECRETARY APPOINTED LADY ASTRID PENNINGTON CLEIFE ROWLEY

View Document

24/01/0824 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

12/09/0712 September 2007 DIRECTOR RESIGNED

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 01/01/05; NO CHANGE OF MEMBERS

View Document

04/02/044 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 01/01/03; NO CHANGE OF MEMBERS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 01/01/02; NO CHANGE OF MEMBERS

View Document

04/01/014 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED FLEMPRAT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

23/02/0023 February 2000 AUDITOR'S RESIGNATION

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 01/01/00; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/9922 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/01/995 January 1999 RETURN MADE UP TO 01/01/99; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 01/01/98; FULL LIST OF MEMBERS

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/979 January 1997 RETURN MADE UP TO 01/01/97; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

09/01/969 January 1996 RETURN MADE UP TO 01/01/96; NO CHANGE OF MEMBERS

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/01/9514 January 1995 RETURN MADE UP TO 01/01/95; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 FULL ACCOUNTS MADE UP TO 05/04/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 01/01/94; FULL LIST OF MEMBERS

View Document

12/12/9312 December 1993 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/01/93; NO CHANGE OF MEMBERS

View Document

19/10/9219 October 1992 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

09/01/929 January 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

18/02/9118 February 1991 386 366A 252 31/01/91

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 05/04/90

View Document

18/02/9118 February 1991 ALTER MEM AND ARTS 31/01/91

View Document

15/01/9115 January 1991 RETURN MADE UP TO 03/01/91; FULL LIST OF MEMBERS

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 05/04/89

View Document

07/02/907 February 1990 RETURN MADE UP TO 05/01/90; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

09/05/889 May 1988 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

29/01/8829 January 1988 RETURN MADE UP TO 25/12/87; NO CHANGE OF MEMBERS

View Document

22/10/8722 October 1987 DIRECTOR RESIGNED

View Document

22/10/8722 October 1987 NEW DIRECTOR APPOINTED

View Document

24/02/8724 February 1987 ANNUAL RETURN MADE UP TO 03/12/86

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

15/09/6015 September 1960 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