- Company Overview for FLC PROPERTIES LIMITED (06008410)
- Filing history for FLC PROPERTIES LIMITED (06008410)
- People for FLC PROPERTIES LIMITED (06008410)
- Charges for FLC PROPERTIES LIMITED (06008410)
- More for FLC PROPERTIES LIMITED (06008410)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
29 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
20 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mrs Emma Louise Donovan as a person with significant control on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mr Martin Nash as a person with significant control on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Mrs Sarah Katie Abela as a person with significant control on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Martin Nash on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mrs Emma Louise Donovan on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Mrs Sarah Katie Abela on 6 October 2023 | |
06 Oct 2023 | CH03 | Secretary's details changed for Mrs Sarah Katie Abela on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from Shearwater 1B Harbour View Road Poole Dorset BH14 0PD United Kingdom to Arena Business Centre Unit 28, Block a Holyrood Close Poole Dorset BH17 7FJ on 6 October 2023 | |
06 Jan 2023 | CH03 | Secretary's details changed for Mrs Sarah Katie Abela on 6 January 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Sep 2022 | CH01 | Director's details changed for Mrs Sarah Katie Abela on 16 September 2017 | |
27 Sep 2022 | CH01 | Director's details changed for Mrs Emma Louise Donovan on 18 January 2018 | |
27 Sep 2022 | PSC04 | Change of details for Mrs Emma Louise Donovan as a person with significant control on 18 January 2018 | |
30 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with updates | |
27 May 2021 | AD01 | Registered office address changed from Athenia House Wilkins Kennedy 10-14 Andover Road Winchester SO23 7BS England to Shearwater 1B Harbour View Road Poole Dorset BH14 0PD on 27 May 2021 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Dec 2019 | CS01 | Confirmation statement made on 24 November 2019 with no updates |