FAWLTY FLATS LIMITED

2 Harrow Road, Knockholt 2 Harrow Road, Knockholt, Kent, TN14 7JT
StatusACTIVE
Company No.05723023
CategoryPrivate Limited Company
Incorporated27 Feb 2006
Age18 years, 2 months, 5 days
JurisdictionEngland Wales

SUMMARY

FAWLTY FLATS LIMITED is an active private limited company with number 05723023. It was incorporated 18 years, 2 months, 5 days ago, on 27 February 2006. The company address is 2 Harrow Road, Knockholt 2 Harrow Road, Knockholt, Kent, TN14 7JT.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 29 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2024

Action Date: 27 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Jun 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2022

Action Date: 27 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-23

Officer name: Mr Christopher Edward Price

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard David Price

Appointment date: 2021-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-17

Officer name: Clive Richard Townsend

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 27 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-06

Psc name: Christopher Edward Price

Documents

View document PDF

Notification of a person with significant control

Date: 27 Feb 2021

Action Date: 06 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard David Price

Notification date: 2020-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 15 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-15

Officer name: Mr Clive Richard Townsend

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2020

Action Date: 14 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-14

Officer name: Graham Eammon Geoffrey Mccallion

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Apr 2020

Action Date: 14 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham Eammon Geoffrey Mccallion

Cessation date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 27 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2019

Action Date: 27 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 27 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2016

Action Date: 27 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2015

Action Date: 27 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2014

Action Date: 27 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2013

Action Date: 27 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2012

Action Date: 27 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2011

Action Date: 27 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2010

Action Date: 27 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / graham maccallion / 01/05/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/02/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 2 harrow road, knockholt sevenoaks kent TN14 7JT

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 12/03/07 from: 2ND floor 145-157 st.john street london EC1V 4PY

Documents

View document PDF

Incorporation company

Date: 27 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALI MEHRAJ INVESTMENTS LTD

FLAT 42.,MANCHESTER,M3 4LB

Number:11629596
Status:ACTIVE
Category:Private Limited Company

D&T RECOVERY LIMITED

1 BROOKSIDE,CHEPSTOW,NP16 6TL

Number:10484853
Status:ACTIVE
Category:Private Limited Company

DOME BIDCO LIMITED

2ND FLOOR ONE GOSFORTH PARK WAY,NEWCASTLE UPON TYNE,NE12 8ET

Number:06061777
Status:LIQUIDATION
Category:Private Limited Company

M I PLANT ENGINEERING LTD

11 BENEDICTS ROAD,NEWTON ABBOT,TQ12 6JL

Number:05892540
Status:ACTIVE
Category:Private Limited Company

MANCHESTER AWNINGS LIMITED

52 STOTHARD ROAD,MANCHESTER,M32 9HB

Number:09245957
Status:ACTIVE
Category:Private Limited Company

QUANTUM WORLDWIDE LIMITED

7 PENNINGTON COURT,LONDON,SE16 5FT

Number:11341665
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source