Advanced company searchLink opens in new window

FINEFLAT RESIDENTS ASSOCIATION LIMITED

Company number 01772864

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)
24 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
02 Sep 2021 AA Micro company accounts made up to 31 March 2021
07 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
07 Jul 2021 TM02 Termination of appointment of Stuart William Naylor as a secretary on 18 May 2018
17 Dec 2020 AA Micro company accounts made up to 31 March 2020
20 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with updates
15 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with updates
05 Jul 2019 AA Micro company accounts made up to 31 March 2019
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
19 Jul 2018 PSC08 Notification of a person with significant control statement
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with no updates
06 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
15 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 30
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
29 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 30
21 Apr 2015 TM01 Termination of appointment of Terri Melissa Broadbent as a director on 4 November 2014
21 Apr 2015 AP01 Appointment of Mr Peter Gilchrist as a director on 4 November 2014
13 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
13 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 30
29 Oct 2013 AD01 Registered office address changed from the Brookdale Centre C/O Birch Littlemore & Co Manchester Road Knutsford Cheshire Wa16 Osr England on 29 October 2013