FLEXGLADE PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/03/2516 March 2025 Accounts for a dormant company made up to 2024-07-24

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

24/07/2424 July 2024 Annual accounts for year ending 24 Jul 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-07-24

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

24/07/2324 July 2023 Annual accounts for year ending 24 Jul 2023

View Accounts

03/01/233 January 2023 Accounts for a dormant company made up to 2022-07-24

View Document

03/01/233 January 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

24/07/2224 July 2022 Annual accounts for year ending 24 Jul 2022

View Accounts

03/01/223 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

03/01/223 January 2022 Accounts for a dormant company made up to 2021-07-24

View Document

24/07/2124 July 2021 Annual accounts for year ending 24 Jul 2021

View Accounts

03/01/213 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/20

View Document

24/07/2024 July 2020 Annual accounts for year ending 24 Jul 2020

View Accounts

11/03/2011 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/19

View Document

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

24/07/1924 July 2019 Annual accounts for year ending 24 Jul 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

15/01/1915 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/18

View Document

24/07/1824 July 2018 Annual accounts for year ending 24 Jul 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/17

View Document

15/01/1815 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHLOE ELKAN HART

View Document

15/01/1815 January 2018 CESSATION OF ALEC DANIEL HART AS A PSC

View Document

24/07/1724 July 2017 Annual accounts for year ending 24 Jul 2017

View Accounts

14/01/1714 January 2017 DIRECTOR APPOINTED MISS CHLOE ELKAN HART

View Document

14/01/1714 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALEC HART

View Document

14/01/1714 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/16

View Document

14/01/1714 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts for year ending 24 Jul 2016

View Accounts

05/03/165 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/15

View Document

04/02/164 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts for year ending 24 Jul 2015

View Accounts

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/14

View Document

27/01/1527 January 2015 DIRECTOR APPOINTED MS BRID MARY STENSON

View Document

27/01/1527 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts for year ending 24 Jul 2014

View Accounts

22/03/1422 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/13

View Document

10/02/1410 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

08/02/148 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAN JONES

View Document

24/07/1324 July 2013 Annual accounts for year ending 24 Jul 2013

View Accounts

21/04/1321 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/12

View Document

26/01/1326 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts for year ending 24 Jul 2012

View Accounts

25/03/1225 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/11

View Document

14/01/1214 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/10

View Document

07/02/117 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

12/04/1012 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/09

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN HASSINI / 12/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAN JONES / 12/01/2010

View Document

04/02/104 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC HART / 12/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY LYMER / 12/01/2010

View Document

05/05/095 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR APPOINTED MR ALEC HART

View Document

29/01/0929 January 2009 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY KIM BREWER

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/07

View Document

03/06/073 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/06

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 NEW DIRECTOR APPOINTED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0624 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/04

View Document

05/02/055 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

16/04/0316 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 SECRETARY RESIGNED

View Document

21/03/0221 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/00

View Document

09/02/019 February 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 RETURN MADE UP TO 24/01/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/99

View Document

29/01/0029 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/995 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED

View Document

24/05/9824 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 24/01/98; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 24/01/97; FULL LIST OF MEMBERS

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

13/06/9613 June 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/94

View Document

24/01/9524 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 24/01/95; CHANGE OF MEMBERS

View Document

24/01/9524 January 1995 NEW SECRETARY APPOINTED

View Document

26/07/9426 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/93

View Document

05/06/945 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/945 June 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 REGISTERED OFFICE CHANGED ON 12/07/93 FROM: C/O HILL TAYLOR DICKINSON IRONGATE HOUSE DUKES PLACE LONDON EC3A 7LP

View Document

12/07/9312 July 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 NEW DIRECTOR APPOINTED

View Document

29/06/9329 June 1993 SHORT NOTICE 11/06/93

View Document

29/06/9329 June 1993 NEW DIRECTOR APPOINTED

View Document

04/05/934 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 24/01/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/07/91

View Document

02/07/922 July 1992 S252 DISP LAYING ACC 25/06/92

View Document

02/07/922 July 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

12/03/9212 March 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/09/9113 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 24/07

View Document

07/03/917 March 1991 NC INC ALREADY ADJUSTED 31/01/91

View Document

07/03/917 March 1991 £ NC 100/1000 31/01/9

View Document

06/03/916 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/03/916 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9114 February 1991 REGISTERED OFFICE CHANGED ON 14/02/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/01/9124 January 1991 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