Advanced company searchLink opens in new window

FLATMAN LIMITED

Company number 02436447

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)
08 Jun 2015 AR01 Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
25 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 February 2015
  • GBP 1,000
09 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 May 2014 AR01 Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 May 2013 AR01 Annual return made up to 11 May 2013 with full list of shareholders
28 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
19 Nov 2012 TM02 Termination of appointment of Ian Chatting-Tonks as a secretary
17 May 2012 AR01 Annual return made up to 11 May 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
31 Aug 2011 TM01 Termination of appointment of Derek Gould as a director
06 Jul 2011 AR01 Annual return made up to 11 May 2011 with full list of shareholders
06 Jul 2011 AP01 Appointment of Ms Diane Stothers as a director
06 Jul 2011 AP01 Appointment of Mrs Patricia Alice Mary Peal as a director
06 Jul 2011 AP01 Appointment of Ms Katherine Mullarkey as a director
06 Jul 2011 CH01 Director's details changed for Mr Ian Christopher Chatting-Tonks on 11 May 2011
06 Jul 2011 CH01 Director's details changed for Ashley Robert James Colman on 11 May 2011
06 Jul 2011 AP03 Appointment of Ms Katherine Mullarkey as a secretary
06 Jul 2011 CH03 Secretary's details changed for Mr Ian Christopher Chatting-Tonks on 11 May 2011
06 Jul 2011 AD01 Registered office address changed from 93 Station Road Sheringham Norfolk NR26 8RG on 6 July 2011
04 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Nov 2010 AAMD Amended accounts made up to 31 March 2009
09 Jul 2010 AR01 Annual return made up to 11 May 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Derek Stanley Gould on 8 May 2010
09 Jul 2010 CH01 Director's details changed for Ashley Robert James Colman on 8 May 2010