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)
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
30 May 2013 MR04 Satisfaction of charge 1 in full
22 Feb 2013 AR01 Annual return made up to 24 January 2013 with full list of shareholders
22 Feb 2013 AD02 Register inspection address has been changed from 5 Chancery Lane Cliffords Inn London EC4A 1BL
21 Feb 2013 CH01 Director's details changed for Mr Richard Charles Ablett on 21 February 2013
21 Feb 2013 CH01 Director's details changed for Dr Stephen Robert Williams on 21 February 2013
21 Feb 2013 AD04 Register(s) moved to registered office address
07 Dec 2012 AA Full accounts made up to 31 March 2012
20 Nov 2012 TM02 Termination of appointment of Jeremy Perkin as a secretary
20 Nov 2012 AP03 Appointment of Mrs Elizabeth Mcdonald as a secretary
24 Oct 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 March 2012
20 Feb 2012 CH01 Director's details changed for Richard Charles Smith on 4 October 2011
16 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Dr Stephen Robert Williams on 4 October 2011
16 Feb 2012 CH01 Director's details changed for Mr Jonathan David Schonberg on 4 October 2011
13 Feb 2012 AP01 Appointment of Richard Charles Ablett as a director
06 Feb 2012 TM01 Termination of appointment of Jonathan Schonberg as a director
02 Feb 2012 AA Full accounts made up to 30 April 2011
26 Jan 2012 AP03 Appointment of Jeremy Perkin as a secretary
05 Dec 2011 TM02 Termination of appointment of Andrew Morris as a secretary
04 Oct 2011 AD01 Registered office address changed from Integrated Dental House Sunset Business Park Manchester Road Kearsley Bolton Lancashire BL4 8RH on 4 October 2011