THREE FLATS FREEHOLDERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Micro company accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-18 with updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-01-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
19/04/2419 April 2024 | Confirmation statement made on 2024-04-19 with updates |
20/02/2420 February 2024 | Notification of Cecilia Cheung as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Termination of appointment of Caroline Nuset as a director on 2023-10-20 |
20/02/2420 February 2024 | Withdrawal of a person with significant control statement on 2024-02-20 |
20/02/2420 February 2024 | Notification of Andrew David Thornton as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Notification of Dolores Turner as a person with significant control on 2024-02-20 |
20/02/2420 February 2024 | Appointment of Mr Andrew David Thornton as a director on 2023-10-20 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
25/08/2325 August 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-12 with updates |
19/10/2219 October 2022 | Micro company accounts made up to 2022-01-31 |
27/03/2227 March 2022 | Registered office address changed from 77 77 Sandhurst Road Catford London SE6 1UP England to 77 Sandhurst Road Catford London SE6 1UP on 2022-03-27 |
03/03/223 March 2022 | Registered office address changed from 26 Station Approach Hayes Bromley BR2 7EH England to 77 77 Sandhurst Road Catford London SE6 1UP on 2022-03-03 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/10/1928 October 2019 | DIRECTOR APPOINTED MS CECILIA CHEUNG |
28/10/1928 October 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE GARDINER |
08/04/198 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
26/03/1826 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
04/05/174 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
24/02/1724 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
02/03/162 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
23/03/1523 March 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
03/03/153 March 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
03/03/153 March 2015 | DIRECTOR APPOINTED MS STEPHANIE GARDINER |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
14/04/1414 April 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
06/02/146 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/04/1322 April 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
13/02/1313 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
02/04/122 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
01/03/121 March 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
27/06/1127 June 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PHILOMENA EDITH O'DRISCOLL / 12/01/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE NUSET / 12/01/2010 |
23/02/1023 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
04/03/094 March 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | APPOINTMENT TERMINATED SECRETARY DAVID WILKINSON |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
15/01/0815 January 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
07/02/077 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
09/02/069 February 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
09/02/069 February 2006 | DIRECTOR RESIGNED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
09/02/069 February 2006 | NEW SECRETARY APPOINTED |
09/02/069 February 2006 | NEW DIRECTOR APPOINTED |
18/01/0618 January 2006 | ALTERATION TO MEMORANDUM AND ARTICLES |
12/01/0612 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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