Advanced company searchLink opens in new window

FLINTS COURT MANAGEMENT COMPANY LIMITED

Company number 06308145

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)
20 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
20 Jul 2016 AD02 Register inspection address has been changed from 14 North Parade Penzance Cornwall TR18 4SL United Kingdom to C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL
13 Jul 2016 AP01 Appointment of Mrs Margaret Parker as a director on 13 July 2016
08 Jul 2016 AP01 Appointment of Mr Michael Benjamin William Harris as a director on 8 June 2016
08 Jul 2016 AP01 Appointment of Mrs Jill Sylvia Harris as a director on 10 June 2016
08 Jul 2016 TM01 Termination of appointment of Clifford William Power as a director on 8 June 2016
08 Jul 2016 TM01 Termination of appointment of Amy Louise Graveston as a director on 8 June 2016
08 Jul 2016 TM01 Termination of appointment of Michael Bowen as a director on 8 June 2016
21 Apr 2016 AP01 Appointment of Miss Mary Laura Caroline Davies as a director on 1 April 2016
25 Nov 2015 AP01 Appointment of Mr Colin Stanley Buck as a director on 25 August 2015
05 Nov 2015 AA01 Current accounting period extended from 30 November 2015 to 31 December 2015
05 Nov 2015 AP03 Appointment of Mr Stephen Fenton as a secretary on 1 November 2015
05 Nov 2015 AD01 Registered office address changed from 14 North Parade Penzance Cornwall TR18 4SL to C/O Homequest Allet Barns Business Centre Allet Truro Cornwall TR4 9DL on 5 November 2015
26 Oct 2015 AP01 Appointment of Mr Samuel Richard Wicks as a director on 26 October 2015
28 Aug 2015 TM01 Termination of appointment of Jillian Morgan as a director on 28 August 2015
28 Aug 2015 TM01 Termination of appointment of Julie Ruffles as a director on 28 August 2015
28 Aug 2015 AP01 Appointment of Mr Boyd Kenneth Annison as a director on 28 August 2015
27 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 14
20 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Jun 2015 AD01 Registered office address changed from C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX England to 14 North Parade Penzance Cornwall TR18 4SL on 17 June 2015
24 Nov 2014 TM01 Termination of appointment of Samuel Richard Wicks as a director on 24 November 2014
24 Nov 2014 AD01 Registered office address changed from 10 Flints Court Berkeley Hill Falmouth Cornwall TR11 2ED to C/O Belmont Property Management Daniell House Falmouth Road Truro Cornwall TR1 2HX on 24 November 2014
24 Nov 2014 TM02 Termination of appointment of John William Lowry as a secretary on 24 November 2014
28 Aug 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 14
28 Aug 2014 CH01 Director's details changed for Mrs Ann Richards on 10 July 2014