- Company Overview for FLIXTON PROPERTY COMPANY LIMITED (01543533)
- Filing history for FLIXTON PROPERTY COMPANY LIMITED (01543533)
- People for FLIXTON PROPERTY COMPANY LIMITED (01543533)
- Charges for FLIXTON PROPERTY COMPANY LIMITED (01543533)
- Registers for FLIXTON PROPERTY COMPANY LIMITED (01543533)
- More for FLIXTON PROPERTY COMPANY LIMITED (01543533)
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) |
---|---|---|---|
05 Feb 2024 | AP01 | Appointment of Mr John Richard Charles Arkwright as a director on 5 February 2024 | |
21 Dec 2023 | AA | Total exemption full accounts made up to 29 March 2023 | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 29 March 2022 | |
03 Sep 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
10 Mar 2022 | AA | Total exemption full accounts made up to 29 March 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Guy Jeffrey Darell on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for Mrs Camilla Viola Adeane on 14 October 2021 | |
14 Oct 2021 | CH01 | Director's details changed for The Honourable Katherine Mary Astor on 13 October 2021 | |
08 Oct 2021 | AD02 | Register inspection address has been changed from 115 Mount Street London W1K 3NQ England to 115 John Arkwright & Co 115 Mount Street London W1K 3NQ | |
07 Oct 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
07 Oct 2021 | AD02 | Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ | |
07 Oct 2021 | AD04 | Register(s) moved to registered office address 115 Mount Street London W1K 3NQ | |
07 Oct 2021 | AD04 | Register(s) moved to registered office address 115 Mount Street London W1K 3NQ | |
29 Apr 2021 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to 115 Mount Street London W1K 3NQ on 29 April 2021 | |
10 Dec 2020 | AA | Total exemption full accounts made up to 29 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 28 August 2020 with no updates | |
28 May 2020 | AD01 | Registered office address changed from Kirby House Inkpen Hungerford Berkshire RG17 9ED to 10 Norwich Street London EC4A 1BD on 28 May 2020 | |
05 May 2020 | TM01 | Termination of appointment of Edward Nicholas Reed as a director on 1 May 2020 | |
27 Dec 2019 | AA | Accounts for a small company made up to 29 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 28 August 2019 with updates | |
04 Jan 2019 | AA | Accounts for a small company made up to 29 March 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 28 August 2018 with updates | |
03 Sep 2018 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
02 May 2018 | TM01 | Termination of appointment of Bridget Mary Darell as a director on 1 May 2018 |