Advanced company searchLink opens in new window

FLANCHFORD HOMES LIMITED

Company number 11284480

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)
12 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with updates
30 Dec 2023 AA Unaudited abridged accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
24 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
24 Aug 2022 AA Unaudited abridged accounts made up to 31 March 2021
06 May 2022 CS01 Confirmation statement made on 28 March 2022 with updates
27 Jul 2021 MR04 Satisfaction of charge 112844800004 in full
27 Jul 2021 MR01 Registration of charge 112844800006, created on 12 July 2021
15 Jul 2021 MR04 Satisfaction of charge 112844800003 in full
15 Jul 2021 MR01 Registration of charge 112844800004, created on 12 July 2021
15 Jul 2021 MR01 Registration of charge 112844800005, created on 12 July 2021
12 Jul 2021 MR01 Registration of charge 112844800003, created on 12 July 2021
06 May 2021 MR01 Registration of charge 112844800002, created on 6 May 2021
12 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with updates
01 Mar 2021 AA Unaudited abridged accounts made up to 31 March 2020
30 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with updates
30 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
29 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
19 Jul 2019 CS01 Confirmation statement made on 28 March 2019 with updates
11 Jul 2019 PSC07 Cessation of Stephen Doherty as a person with significant control on 30 March 2018
11 Jul 2019 PSC02 Notification of Flanchford Developments Limited as a person with significant control on 30 March 2018
11 Jul 2019 PSC07 Cessation of Barry John Doherty as a person with significant control on 30 March 2018
11 Jul 2019 AD01 Registered office address changed from 6 Gordon Road London W5 2AR United Kingdom to 60 Gordon Road London W5 2AR on 11 July 2019
01 Nov 2018 MR01 Registration of charge 112844800001, created on 31 October 2018
29 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-29
  • GBP 100