- Company Overview for DRIBURNT FLAT MANAGEMENT LIMITED (01443080)
- Filing history for DRIBURNT FLAT MANAGEMENT LIMITED (01443080)
- People for DRIBURNT FLAT MANAGEMENT LIMITED (01443080)
- More for DRIBURNT FLAT MANAGEMENT LIMITED (01443080)
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) |
---|---|---|---|
04 Sep 2018 | AA | Accounts for a dormant company made up to 25 December 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 October 2017 with no updates | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
15 Apr 2016 | AD01 | Registered office address changed from C/O Anthony James 19 Anchor Street Southport Merseyside PR9 0UT to Anthony James, 35-37 Hoghton Street Southport Merseyside PR9 0NS on 15 April 2016 | |
14 Mar 2016 | AA | Accounts for a dormant company made up to 25 December 2015 | |
29 Feb 2016 | AA01 | Previous accounting period shortened from 31 December 2015 to 25 December 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Gordon Davies as a director on 16 December 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
07 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Oct 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
27 Oct 2014 | AP01 | Appointment of Mr Gordon Davies as a director on 11 October 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Peter Overton as a director on 1 July 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Lynn Overton as a director on 1 July 2014 | |
03 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Apr 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
28 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | AD01 | Registered office address changed from C/O Turner Property Management 19 Anchor Street Southport Merseyside PR9 0UT England on 28 October 2013 | |
07 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
14 Nov 2011 | AD01 | Registered office address changed from 2 Silverdale Court 184 Scarisbrick New Road Southport Merseyside PR8 5HL on 14 November 2011 |