- Company Overview for FLATMAN LIMITED (02436447)
- Filing history for FLATMAN LIMITED (02436447)
- People for FLATMAN LIMITED (02436447)
- More for FLATMAN LIMITED (02436447)
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
|
|
25 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 3 February 2015
|
|
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
|
|
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 |