FLOOD PROJECTS 2015 LLP

Company Documents

DateDescription
06/05/256 May 2025 Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 55 Loudoun Road St John's Wood London NW8 0DL on 2025-05-06

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

17/07/2417 July 2024 Previous accounting period extended from 2023-12-31 to 2024-03-31

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2023-12-11 with no updates

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/06/193 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/06/1716 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/12/1515 December 2015 ANNUAL RETURN MADE UP TO 11/12/15

View Document

11/05/1511 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES PATRICK FLOOD / 01/04/2015

View Document

15/04/1515 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / SEAN O'NEILL / 01/04/2015

View Document

02/04/152 April 2015 COMPANY NAME CHANGED FLOOD PROJECTS LLP CERTIFICATE ISSUED ON 02/04/15

View Document

02/04/152 April 2015 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

11/12/1411 December 2014 ANNUAL RETURN MADE UP TO 11/12/14

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/12/1324 December 2013 ANNUAL RETURN MADE UP TO 11/12/13

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/01/132 January 2013 ANNUAL RETURN MADE UP TO 11/12/12

View Document

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/01/125 January 2012 ANNUAL RETURN MADE UP TO 11/12/11

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 ANNUAL RETURN MADE UP TO 11/12/10

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 ANNUAL RETURN MADE UP TO 11/12/09

View Document

05/02/095 February 2009 MEMBER RESIGNED TEMPLE SECRETARIES LIMITED

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED SEAN O'NEILL

View Document

05/02/095 February 2009 LLP MEMBER APPOINTED JAMES PATRICK FLOOD

View Document

05/02/095 February 2009 MEMBER RESIGNED COMPANY DIRECTORS LIMITED

View Document

11/12/0811 December 2008 INCORPORATION DOCUMENT 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