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)
11 Jul 2018 TM01 Termination of appointment of Andrew John Simmons as a director on 26 January 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
25 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
02 Mar 2018 AP01 Appointment of Mr Christopher James Glazier as a director on 2 March 2018
11 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
18 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2016 AP01 Appointment of Miss Josie Catherine Vincent as a director on 7 October 2016
25 Sep 2016 TM01 Termination of appointment of Michael Benjamin William Harris as a director on 5 September 2016
25 Sep 2016 TM01 Termination of appointment of Jill Sylvia Harris as a director on 5 September 2016
26 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
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