- Company Overview for T.P. FLAT SERVICES (1) LIMITED (01252189)
- Filing history for T.P. FLAT SERVICES (1) LIMITED (01252189)
- People for T.P. FLAT SERVICES (1) LIMITED (01252189)
- More for T.P. FLAT SERVICES (1) LIMITED (01252189)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Nov 2024 | CS01 | Confirmation statement made on 12 September 2024 with no updates | |
22 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
19 Oct 2023 | CS01 | Confirmation statement made on 12 September 2023 with no updates | |
12 Jan 2023 | CH01 | Director's details changed for Mrs Nicky Clare Turner on 1 January 2023 | |
12 Jan 2023 | CH03 | Secretary's details changed for Mrs Nicky Clare Turner on 1 January 2023 | |
04 Nov 2022 | TM01 | Termination of appointment of Kaye Rees as a director on 2 November 2022 | |
04 Nov 2022 | TM02 | Termination of appointment of Robert Leonard Parker as a secretary on 1 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
04 Nov 2022 | AD01 | Registered office address changed from 8 Manston Drive Bishop's Stortford CM23 5EL England to 34 Salters Salters Bishop's Stortford CM23 4NX on 4 November 2022 | |
14 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Apr 2022 | AP01 | Appointment of Mrs Nicky Clare Turner as a director on 25 March 2022 | |
01 Apr 2022 | AP03 | Appointment of Mrs Nicky Clare Turner as a secretary on 25 March 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
06 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Sep 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
09 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Mar 2019 | AP01 | Appointment of Mrs Kaye Rees as a director on 9 March 2019 | |
27 Sep 2018 | AP03 | Appointment of Mr Robert Leonard Parker as a secretary on 15 September 2018 | |
19 Sep 2018 | AD01 | Registered office address changed from The Oaks Wellpond Green Standon Ware Hertfordshire SG11 1NN to 8 Manston Drive Bishop's Stortford CM23 5EL on 19 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of David Kenneth Reynolds as a director on 19 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Christopher David Hamilton Leage as a director on 15 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Christopher David Hamilton Leage as a secretary on 15 September 2018 | |
19 Sep 2018 | AP01 | Appointment of Mr Robert Leonard Parker as a director on 15 September 2018 |