Advanced company searchLink opens in new window

RICHARD FLANAGAN & ASSOCIATES LIMITED

Company number 06064375

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)
05 Jan 2018 AA Full accounts made up to 31 March 2017
27 Oct 2017 AP01 Appointment of Mr Mohammed Omar Shafi Khan as a director on 16 October 2017
25 Oct 2017 TM01 Termination of appointment of Annette Monique Lara Spindler as a director on 12 October 2017
14 Aug 2017 TM01 Termination of appointment of Stephen Robert Williams as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Annette Monique Lara Spindler as a director on 31 July 2017
14 Aug 2017 TM01 Termination of appointment of William Henry Mark Robson as a director on 31 July 2017
14 Aug 2017 AP01 Appointment of Miss Krista Nyree Whitley as a director on 31 July 2017
13 Aug 2017 TM02 Termination of appointment of William Henry Mark Robson as a secretary on 31 July 2017
13 Aug 2017 AP03 Appointment of Mr Leo Damian Carroll as a secretary on 31 July 2017
25 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
05 Jan 2017 AA Full accounts made up to 31 March 2016
04 Nov 2016 AD04 Register(s) moved to registered office address Europa House Europa Trading Estate Stoneclough Road Kearsley Manchester M26 1GG
11 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
06 Jan 2016 AA Full accounts made up to 31 March 2015
31 Dec 2015 TM01 Termination of appointment of Richard Charles Ablett as a director on 31 December 2015
23 Dec 2015 AP01 Appointment of Mr Manish Prasad as a director on 22 December 2015
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
23 Dec 2014 AA Full accounts made up to 31 March 2014
12 Nov 2014 AP03 Appointment of William Henry Mark Robson as a secretary on 31 October 2014
12 Nov 2014 TM02 Termination of appointment of Elizabeth Mcdonald as a secretary on 31 October 2014
02 Mar 2014 AP01 Appointment of Mr William Henry Mark Robson as a director
27 Jan 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
27 Jan 2014 AD03 Register(s) moved to registered inspection location
14 Dec 2013 TM01 Termination of appointment of Richard Smith as a director
10 Dec 2013 AA Full accounts made up to 31 March 2013