Advanced company searchLink opens in new window

THE FLATMAN PARTNERSHIP (SOUTH) LIMITED

Company number 06308954

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)
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
11 Sep 2024 AD01 Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking GU21 5BH England to C/O Camabelu Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 11 September 2024
19 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
17 Jul 2024 PSC04 Change of details for Mrs Kathrynqq Barker as a person with significant control on 11 July 2024
12 Jul 2024 PSC01 Notification of Kathrynqq Barker as a person with significant control on 11 July 2024
12 Jul 2024 PSC01 Notification of Nicholas Barker as a person with significant control on 11 July 2024
12 Jul 2024 PSC09 Withdrawal of a person with significant control statement on 12 July 2024
26 Apr 2024 CH01 Director's details changed for Nicholas John Barker on 26 April 2024
26 Apr 2024 AP03 Appointment of Mrs Kathryn Elizabeth Barker as a secretary on 25 April 2024
26 Apr 2024 AD01 Registered office address changed from 188 High Street Langley Slough SL3 8LF England to C/O Bwbca Limited Dukes Court Duke Street Woking GU21 5BH on 26 April 2024
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
22 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
21 May 2023 AD01 Registered office address changed from 346a Farnham Road Slough SL2 1BT England to 188 High Street Langley Slough SL3 8LF on 21 May 2023
01 Aug 2022 CS01 Confirmation statement made on 11 July 2022 with no updates
08 May 2022 AA Micro company accounts made up to 31 December 2021
28 Sep 2021 AA Micro company accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 11 July 2021 with updates
27 Jul 2021 AD01 Registered office address changed from Additions Plus 10a Parlaunt Road Slough Berkshire SL3 8BB England to 346a Farnham Road Slough SL2 1BT on 27 July 2021
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
11 Dec 2020 TM01 Termination of appointment of Richard Eric Holliday as a director on 1 December 2020
11 Dec 2020 TM01 Termination of appointment of David Edward Riley as a director on 1 December 2020
23 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
07 Jul 2020 AD01 Registered office address changed from Unit 13 Progress Business Centre Whittle Parkway Slough SL1 6DQ England to Additions Plus 10a Parlaunt Road Slough Berkshire SL3 8BB on 7 July 2020
27 Sep 2019 AA Micro company accounts made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 11 July 2019 with no updates