THE FLATMAN PARTNERSHIP (SOUTH) LIMITED
Company number 06308954
- Company Overview for THE FLATMAN PARTNERSHIP (SOUTH) LIMITED (06308954)
- Filing history for THE FLATMAN PARTNERSHIP (SOUTH) LIMITED (06308954)
- People for THE FLATMAN PARTNERSHIP (SOUTH) LIMITED (06308954)
- More for THE FLATMAN PARTNERSHIP (SOUTH) LIMITED (06308954)
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 |