Advanced company searchLink opens in new window

FLANDERS FREEHOLDERS LIMITED

Company number 02562555

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)
17 Jun 2024 CH01 Director's details changed for Ms Anita Graham on 17 June 2024
17 Jun 2024 CH01 Director's details changed for Miss Margaret Louise Galliano on 17 June 2024
13 May 2024 AP01 Appointment of Miss Samantha Knight as a director on 22 February 2024
25 Apr 2024 AP03 Appointment of Mr Craig Newell as a secretary on 25 April 2024
25 Apr 2024 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Unit 140, the Light Box, 111 Power Road London W4 5PY on 25 April 2024
23 Apr 2024 TM02 Termination of appointment of Rendall & Rittner Limited as a secretary on 23 April 2024
04 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
27 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
12 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
15 Nov 2022 TM01 Termination of appointment of Michael Gordon Pollitt as a director on 14 November 2022
12 Oct 2022 AP01 Appointment of Ms Anita Graham as a director on 6 October 2022
11 Oct 2022 AP01 Appointment of Miss Margaret Louise Galliano as a director on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Anthony Barker as a director on 6 October 2022
10 Oct 2022 TM01 Termination of appointment of Harry Thornton Hay as a director on 6 October 2022
01 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CH01 Director's details changed for Mr Lucian John Hudson on 13 April 2022
22 Apr 2022 CH01 Director's details changed for Mr Anthony Barker on 13 April 2022
22 Apr 2022 AP04 Appointment of Rendall & Rittner Limited as a secretary on 13 April 2022
22 Apr 2022 AD01 Registered office address changed from 2 Castle Business Village Station Road Hampton TW12 2BX England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 22 April 2022
13 Apr 2022 TM02 Termination of appointment of Pb Company Secretary Limited as a secretary on 12 April 2022
31 Dec 2021 CS01 Confirmation statement made on 31 December 2021 with no updates
24 Aug 2021 TM01 Termination of appointment of Anita Graham as a director on 24 August 2021
20 Aug 2021 TM01 Termination of appointment of Margaret Louise Galliano as a director on 18 August 2021
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020