- Company Overview for FLATLINE PROPERTIES LIMITED (07860589)
- Filing history for FLATLINE PROPERTIES LIMITED (07860589)
- People for FLATLINE PROPERTIES LIMITED (07860589)
- More for FLATLINE PROPERTIES LIMITED (07860589)
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) |
---|---|---|---|
01 Jan 2025 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
14 Nov 2024 | PSC04 | Change of details for Mrs Bobby Whelan as a person with significant control on 14 November 2024 | |
14 Nov 2024 | CH01 | Director's details changed for Mrs Bobby Whelan on 14 November 2024 | |
14 Nov 2024 | AD01 | Registered office address changed from The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL England to 55 Allerton Road Allerton Road Woolton Liverpool L25 7RF on 14 November 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from F22 Greenalls Avenue Warrington Cheshire WA4 6HL England to The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL on 11 March 2024 | |
11 Mar 2024 | PSC04 | Change of details for Mrs Bobby Whelan as a person with significant control on 1 March 2024 | |
11 Mar 2024 | CH01 | Director's details changed for Mrs Bobby Whelan on 1 March 2024 | |
26 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
13 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
15 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 25 November 2021 with updates | |
25 Nov 2021 | CH01 | Director's details changed for Mrs Bobby Whelan on 29 November 2020 | |
25 Nov 2021 | PSC04 | Change of details for Mrs Bobby Whelan as a person with significant control on 29 November 2020 | |
24 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
27 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
19 Aug 2020 | CH01 | Director's details changed for Mrs Bobby Whelan on 10 August 2020 | |
19 Aug 2020 | PSC04 | Change of details for Mrs Bobby Whelan as a person with significant control on 10 August 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from 727 Knutsford Road Warrington Cheshire WA4 1JY England to F22 Greenalls Avenue Warrington Cheshire WA4 6HL on 10 August 2020 | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with updates | |
21 Nov 2019 | CH01 | Director's details changed for Mrs Bobby Whelan on 21 November 2019 | |
21 Nov 2019 | PSC04 | Change of details for Mrs Bobby Whelan as a person with significant control on 21 November 2019 | |
21 Nov 2019 | AD01 | Registered office address changed from Rose Cottage 34 School Lane Great Budworth CW9 6HQ England to 727 Knutsford Road Warrington Cheshire WA4 1JY on 21 November 2019 |