- Company Overview for FLAT MANAGEMENT (BEESTON) (01900207)
- Filing history for FLAT MANAGEMENT (BEESTON) (01900207)
- People for FLAT MANAGEMENT (BEESTON) (01900207)
- More for FLAT MANAGEMENT (BEESTON) (01900207)
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
|
|
01 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
09 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
|
|
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 |