Advanced company searchLink opens in new window

AG FLITWICK MANAGEMENT LIMITED

Company number 07990060

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)
18 Mar 2024 CH01 Director's details changed for Mr Charles Edward Kenneth Beddow on 18 March 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
19 Nov 2023 TM01 Termination of appointment of Gareth James Einon as a director on 10 November 2023
16 Aug 2023 AA Micro company accounts made up to 31 March 2023
13 May 2023 AP04 Appointment of Block Management 24 Ltd as a secretary on 1 April 2023
13 May 2023 TM02 Termination of appointment of Sheridan's (Block Management) Limited as a secretary on 1 April 2023
13 May 2023 AD01 Registered office address changed from Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG England to C/O Block Management 24 Ltd 63 Highland Road Nazeing Essex EN9 2PU on 13 May 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Mar 2023 AP01 Appointment of Helen Satterthwaite as a director on 31 January 2023
28 Mar 2023 AP01 Appointment of Mr Neil Kenneth Archer as a director on 31 January 2023
07 Sep 2022 AA Micro company accounts made up to 31 March 2022
18 Aug 2022 AD01 Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL England to Sheridan's (Block Management) Limited 22 High Street Shefford Bedfordshire SG17 5DG on 18 August 2022
16 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
16 Mar 2022 AP04 Appointment of Sheridan's (Block Management) Limited as a secretary on 16 March 2022
16 Mar 2022 TM02 Termination of appointment of Nicholas Oliver Sheridan as a secretary on 14 March 2022
15 Jul 2021 AA Micro company accounts made up to 31 March 2021
11 May 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 May 2021 AD01 Registered office address changed from First Floor 5 Doolittle Yard Froghall Road Ampthill Bedfordshire MK45 2NW to PO Box 501 the Nexus Building Broadway Letchworth Garden City SG6 9BL on 11 May 2021
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 31 March 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
04 Sep 2018 AA Micro company accounts made up to 31 March 2018
15 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
31 Aug 2017 AA Micro company accounts made up to 31 March 2017