Advanced company searchLink opens in new window

CONIFER FLATS MANAGEMENT (AYLESBURY) LIMITED

Company number 01653425

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)
07 Jun 2024 AA Accounts for a dormant company made up to 24 June 2023
01 Mar 2024 AD01 Registered office address changed from 12 Chadbone Close Aylesbury Buckinghamshire HP20 2PS to Regent House Business Centre 13-15 George Street Aylesbury Bucks HP20 2HU on 1 March 2024
01 Mar 2024 AP03 Appointment of Miss Victoria Willmore as a secretary on 1 March 2024
01 Mar 2024 TM02 Termination of appointment of Timothy Hancock as a secretary on 1 March 2024
11 Jul 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 24 June 2022
01 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with updates
09 Jun 2022 AA Total exemption full accounts made up to 24 June 2021
27 May 2022 TM01 Termination of appointment of Linda Ann Murphy as a director on 25 May 2022
05 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
02 Jul 2021 AA Total exemption full accounts made up to 24 June 2020
03 Aug 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
06 Apr 2020 AA Total exemption full accounts made up to 24 June 2019
10 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with updates
13 Mar 2019 AA Total exemption full accounts made up to 24 June 2018
10 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
06 Mar 2018 AA Total exemption full accounts made up to 24 June 2017
07 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CS01 Confirmation statement made on 27 June 2017 with updates
08 Mar 2017 AA Total exemption full accounts made up to 24 June 2016
27 Jun 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
27 Jun 2016 CH01 Director's details changed for Ms Linda Ann Murphy on 25 May 2016
28 Apr 2016 AA Total exemption full accounts made up to 24 June 2015
01 Dec 2015 AP01 Appointment of Ms Linda Ann Murphy as a director on 17 November 2015
26 Nov 2015 CH01 Director's details changed for Mr Kevin Kristian Byron Taylor on 17 November 2015