RICHARD FLANAGAN & ASSOCIATES LIMITED
Company number 06064375
- Company Overview for RICHARD FLANAGAN & ASSOCIATES LIMITED (06064375)
- Filing history for RICHARD FLANAGAN & ASSOCIATES LIMITED (06064375)
- People for RICHARD FLANAGAN & ASSOCIATES LIMITED (06064375)
- Charges for RICHARD FLANAGAN & ASSOCIATES LIMITED (06064375)
- More for RICHARD FLANAGAN & ASSOCIATES LIMITED (06064375)
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) |
---|---|---|---|
10 Apr 2019 | TM01 | Termination of appointment of Mohammed Omar Shafi Khan as a director on 5 April 2019 | |
09 Apr 2019 | AP01 | Appointment of Mr Richard Storah as a director on 5 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
07 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
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
|
|
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
|
|
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 |