FLIGHTTROPIC LIMITED
Status | ACTIVE |
Company No. | 04725274 |
Category | Private Limited Company |
Incorporated | 07 Apr 2003 |
Age | 21 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
FLIGHTTROPIC LIMITED is an active private limited company with number 04725274. It was incorporated 21 years, 23 days ago, on 07 April 2003. The company address is Stone Hall Park Lane Stone Hall Park Lane, Godalming, GU8 5LA, Surrey.
Company Fillings
Accounts with accounts type total exemption full
Date: 06 Feb 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2023
Action Date: 07 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-07
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Appoint person director company with name date
Date: 20 Sep 2022
Action Date: 19 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-19
Officer name: Mrs Clara Mary Weatherall
Documents
Confirmation statement with no updates
Date: 08 Apr 2022
Action Date: 07 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-07
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-07
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 07 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 047252740009
Charge creation date: 2019-12-13
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 07 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-07
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 07 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-07
Documents
Accounts amended with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AAMD
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 07 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-07
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 07 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 07 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2014
Action Date: 07 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-07
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2013
Action Date: 07 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-07
Documents
Change person secretary company with change date
Date: 31 May 2013
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Susanna Maria Johnston
Change date: 2012-10-16
Documents
Change person secretary company with change date
Date: 30 May 2013
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-10-16
Officer name: Nicholas John Johnston
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Maria Johnston
Change date: 2012-10-16
Documents
Change person director company with change date
Date: 30 May 2013
Action Date: 16 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-16
Officer name: Nicholas John Johnston
Documents
Change registered office address company with date old address
Date: 30 May 2013
Action Date: 30 May 2013
Category: Address
Type: AD01
Change date: 2013-05-30
Old address: Park Lane Lodge Park Lane Brook Godalming Surrey GU8 5LA United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2012
Action Date: 07 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 01 Sep 2011
Action Date: 01 Sep 2011
Category: Address
Type: AD01
Old address: 201/205, 2Nd Floor, Walmar Hse 288 Regent Street London W1B 3AL
Change date: 2011-09-01
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 07 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-07
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2010
Action Date: 07 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-07
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susanna Maria Johnston
Change date: 2010-04-01
Documents
Change person director company with change date
Date: 22 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Nicholas John Johnston
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 13 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/04/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 13 May 2008
Category: Address
Type: 287
Description: Registered office changed on 13/05/2008 from 2 hinde street london W1U 2AZ
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 05 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 11 Jul 2006
Category: Address
Type: 287
Description: Registered office changed on 11/07/06 from: 5 robin hood lane sutton surrey SM1 2SW
Documents
Legacy
Date: 08 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Feb 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/04/04; full list of members
Documents
Legacy
Date: 13 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 13/03/04 from: c/o chesterman consultants LTD 66 new bond street london W1S 1RW
Documents
Legacy
Date: 06 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 06/02/04 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jul 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
3 TREES COMMUNITY SUPPORT LIMITED
56A GREYSTOKE AVENUE,BRISTOL,BS10 6AZ
Number: | 06451791 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOGETHER ACCOUNTING LTD,NORWICH,NR3 1AB
Number: | 09795967 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004946 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
105 CLUMBER STREET,HULL,HU5 3RJ
Number: | 09708338 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PARK HOUSE, 75 PARKSTONE RD,DORSET,BH15 2NZ
Number: | 04460382 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARINE COURT (BARTON ON SEA) MANAGMENT LIMITED
3 WHITEFIELD ROAD,NEW MILTON,BH25 6DE
Number: | 00936254 |
Status: | ACTIVE |
Category: | Private Limited Company |