Advanced company searchLink opens in new window

FLIXTON PROPERTY COMPANY LIMITED

Company number 01543533

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)
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