Advanced company searchLink opens in new window

LONDONFLAT54 ENTERPRISES LIMITED

Company number 03716998

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)
31 Oct 2007 363s Return made up to 02/03/07; no change of members
20 Jul 2006 AA Total exemption full accounts made up to 28 February 2006
02 Mar 2006 363a Return made up to 02/03/06; full list of members
31 Jan 2006 287 Registered office changed on 31/01/06 from: 3RD floor abford house, 15 wilton road, london, SW1V 1LT
06 May 2005 AA Total exemption full accounts made up to 28 February 2005
21 Feb 2005 363a Return made up to 22/02/05; full list of members
18 Feb 2005 287 Registered office changed on 18/02/05 from: 6TH floor abford house, 15 wilton road, london, SW1V 1LT
01 Jul 2004 363s Return made up to 22/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
14 Jun 2004 AA Total exemption full accounts made up to 29 February 2004
14 Apr 2003 AA Total exemption full accounts made up to 28 February 2003
03 Apr 2003 363s Return made up to 22/02/03; full list of members
31 Mar 2003 288c Secretary's particulars changed
29 Nov 2002 287 Registered office changed on 29/11/02 from: 1ST contact, clydesdale bank house, 33 regent street, london SW1Y 4ZT
11 Mar 2002 363s Return made up to 22/02/02; full list of members
11 Mar 2002 AA Total exemption full accounts made up to 28 February 2002
06 Sep 2001 395 Particulars of mortgage/charge
05 Sep 2001 395 Particulars of mortgage/charge
26 Mar 2001 AA Full accounts made up to 28 February 2001
27 Feb 2001 363s Return made up to 22/02/01; full list of members
22 May 2000 AA Full accounts made up to 29 February 2000
22 Mar 2000 363s Return made up to 22/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/03/00
17 Mar 2000 288c Director's particulars changed
22 Mar 1999 288b Director resigned
22 Mar 1999 288a New director appointed
12 Mar 1999 CERTNM Company name changed fleetfoot dealing LIMITED\certificate issued on 15/03/99