FLEXGROVE 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
17/05/2517 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Khimji Kunverji Bhudia as a director on 2024-12-18

View Document

07/01/257 January 2025 Appointment of Sheena Khimji Frazer as a director on 2025-01-07

View Document

07/01/257 January 2025 Appointment of Ms Purna Khimji Bhudia as a director on 2025-01-07

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

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

View Accounts

07/12/237 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

19/04/2319 April 2023 Previous accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/05/2217 May 2022 Cessation of Khimji Kunverji Bhudia as a person with significant control on 2022-05-03

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

17/05/2217 May 2022 Notification of Megachoice Limited as a person with significant control on 2022-05-03

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

24/02/2124 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/02/215 February 2021 DISS40 (DISS40(SOAD))

View Document

04/02/214 February 2021 REGISTERED OFFICE CHANGED ON 04/02/2021 FROM THE OLD BANK 153 THE PARADE HIGH STREET WATFORD WD17 1NA ENGLAND

View Document

04/02/214 February 2021 CONFIRMATION STATEMENT MADE ON 25/09/20, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 FIRST GAZETTE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD WD6 4RN ENGLAND

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM ELEVEN BRINDLEY PLACE BRUNSWICK SQUARE BIRMINGHAM B1 2LP ENGLAND

View Document

17/10/1817 October 2018 APPOINTMENT TERMINATED, DIRECTOR DUNCAN EVERETT

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

02/10/172 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR DUNCAN KENNETH EVERETT

View Document

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM 5 THEOBALD COURT THEOBALD STREET ELSTREE HERTS WD6 4RN

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

07/10/167 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

25/01/1325 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR KHIMJI KUNVERJI BHUDIA

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MRS MANJU KHIMJI BHUDIA

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

21/03/1221 March 2012 REGISTERED OFFICE CHANGED ON 21/03/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

10/01/1210 January 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