Advanced company searchLink opens in new window

FLATCOURT LIMITED

Company number 03443263

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)
04 Nov 2024 PSC07 Cessation of Laura Caroline Sheehan as a person with significant control on 4 July 2024
04 Nov 2024 PSC01 Notification of James Lee Kellett as a person with significant control on 19 July 2024
10 Sep 2024 AD02 Register inspection address has been changed from 4 the Old Dairy East Peckham Kent TN12 5BD England to Darind Pound Lane Knockholt Sevenoaks Kent TN14 7NA
10 Sep 2024 AD04 Register(s) moved to registered office address Darind Pound Lane Knockholt Sevenoaks TN14 7NA
10 Sep 2024 TM01 Termination of appointment of Stephen Anthony Carter as a director on 19 July 2024
10 Sep 2024 AP01 Appointment of Mr James Lee Kellett as a director on 19 July 2024
19 Aug 2024 TM01 Termination of appointment of Laura Caroline Sheehan as a director on 19 August 2024
17 Aug 2024 AD01 Registered office address changed from 4 the Old Dairy East Peckham Tonbridge TN12 5BD England to Darind Pound Lane Knockholt Sevenoaks TN14 7NA on 17 August 2024
03 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with updates
03 Jul 2024 AA Micro company accounts made up to 2 December 2023
28 Feb 2024 AD02 Register inspection address has been changed from 11 Erica Court 11 Erica Court Swanley Kent BR8 8JA United Kingdom to 4 the Old Dairy East Peckham Kent TN12 5BD
27 Feb 2024 CH01 Director's details changed for Miss Laura Caroline Sheehan on 27 February 2024
27 Feb 2024 AP01 Appointment of Mrs Joanne Spry as a director on 27 February 2024
02 Nov 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
28 Aug 2023 AA Micro company accounts made up to 2 December 2022
20 Jun 2023 AD01 Registered office address changed from 11 Erica Court 11 Erica Court Swanley Kent BR8 8JA England to 4 the Old Dairy East Peckham Tonbridge TN12 5BD on 20 June 2023
08 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
21 Sep 2022 AA Micro company accounts made up to 2 December 2021
21 Sep 2022 AP01 Appointment of Mr Stephen Anthony Carter as a director on 20 September 2022
17 Aug 2022 AD02 Register inspection address has been changed from 12 Erica Court Swanley Kent BR8 8JA England to 11 Erica Court 11 Erica Court Swanley Kent BR8 8JA
16 Aug 2022 TM01 Termination of appointment of Christopher Norbury as a director on 31 May 2022
16 Aug 2022 PSC01 Notification of Laura Caroline Sheehan as a person with significant control on 1 May 2022
16 Aug 2022 TM02 Termination of appointment of Christopher Norbury as a secretary on 31 May 2022
16 Aug 2022 AD01 Registered office address changed from 12 Erica Court Swanley Kent BR8 8JA to 11 Erica Court 11 Erica Court Swanley Kent BR8 8JA on 16 August 2022
16 Aug 2022 PSC07 Cessation of Christopher Norbury as a person with significant control on 31 May 2022