Advanced company searchLink opens in new window

FLAT MANAGEMENT (BEESTON)

Company number 01900207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
31 Mar 2023 CH03 Secretary's details changed for Miss Sheila Mary Stewart on 31 March 2023
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
31 Mar 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
06 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
26 Jan 2018 AP04 Appointment of Beard & Ayers Limited as a secretary on 26 January 2018
26 Jan 2018 AD01 Registered office address changed from Flat 3 34a High Road Beeston Sandy Bedfordshire SG19 1PA to Provincial House 3 Goldington Road Bedford MK40 3JY on 26 January 2018
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 5
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 5
02 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
02 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
31 Mar 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
31 Mar 2011 CH01 Director's details changed for Mr Melvyn Vaughan Tebbutt on 31 March 2011
31 Mar 2011 CH03 Secretary's details changed for Sheila Mary Stewart on 31 March 2011
22 Apr 2010 AR01 Annual return made up to 31 March 2010
21 Apr 2009 363a Return made up to 01/04/09; full list of members
09 Apr 2008 363a Return made up to 02/04/08; full list of members
08 Apr 2008 287 Registered office changed on 08/04/2008 from flat 3 34A high road beeston sandy beds SG19 1PA england
08 Apr 2008 287 Registered office changed on 08/04/2008 from flat 5 34A high road, beeston sandy bedfordshire SG19 1PA
08 Apr 2008 353 Location of register of members