FLANDERS COURT MANAGEMENT LTD.
Status | ACTIVE |
Company No. | 07629121 |
Category | Private Limited Company |
Incorporated | 10 May 2011 |
Age | 12 years, 11 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
FLANDERS COURT MANAGEMENT LTD. is an active private limited company with number 07629121. It was incorporated 12 years, 11 months, 18 days ago, on 10 May 2011. The company address is James Pilcher House James Pilcher House, Gravesend, DA12 1BG, Kent, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 10 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Termination director company with name termination date
Date: 27 Sep 2021
Action Date: 27 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Bolawole Keshinro
Termination date: 2019-02-27
Documents
Accounts with accounts type micro entity
Date: 11 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 12 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 15 May 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Termination secretary company
Date: 29 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2015
Action Date: 28 Sep 2015
Category: Address
Type: AD01
Old address: Matrix House the Spires Maidstone Kent ME16 0JE
New address: James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG
Change date: 2015-09-28
Documents
Appoint corporate secretary company with name date
Date: 28 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Caxtons Commercial Limited
Appointment date: 2015-08-01
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Appoint person director company with name
Date: 31 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jennifer Joy Davis
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Change account reference date company previous shortened
Date: 07 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Baxter
Documents
Appoint person director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Bolawole Keshinro
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Change registered office address company with date old address
Date: 30 Aug 2012
Action Date: 30 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-30
Old address: the Old Manor House Staplehurst Road Marden Kent TN12 9BW United Kingdom
Documents
Capital allotment shares
Date: 05 Jul 2012
Action Date: 11 Jun 2012
Category: Capital
Type: SH01
Capital : 14 GBP
Date: 2012-06-11
Documents
Resolution
Date: 17 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 11 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed flanders court manager LTD\certificate issued on 11/05/11
Documents
Some Companies
14 WELL ROAD,MAIDSTONE,ME14 1XL
Number: | 11472931 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE APEX,COVENTRY,CV1 3PP
Number: | 02156921 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2,ILFORD,IG1 3AZ
Number: | 08596005 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 4, 139,LONDON,W1J 7NU
Number: | 11880437 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 85 C/O GEORGHIADES & ASSOCIATES,LONDON,WC1H 9RG
Number: | 07677314 |
Status: | ACTIVE |
Category: | Private Limited Company |
104B HENSHAW STREET,OLDHAM,OL1 2BL
Number: | 11568245 |
Status: | ACTIVE |
Category: | Private Limited Company |