FLATLINE PROPERTIES LIMITED

The Whitehouse The Whitehouse, Warrington, WA4 6HL, Cheshire, England
StatusACTIVE
Company No.07860589
CategoryPrivate Limited Company
Incorporated25 Nov 2011
Age12 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

FLATLINE PROPERTIES LIMITED is an active private limited company with number 07860589. It was incorporated 12 years, 7 months, 12 days ago, on 25 November 2011. The company address is The Whitehouse The Whitehouse, Warrington, WA4 6HL, Cheshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: F22 Greenalls Avenue Warrington Cheshire WA4 6HL England

New address: The Whitehouse Greenall's Avenue Warrington Cheshire WA4 6HL

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-03-01

Psc name: Mrs Bobby Whelan

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 01 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-01

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2021

Action Date: 29 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-29

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2021

Action Date: 29 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-29

Psc name: Mrs Bobby Whelan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Change to a person with significant control

Date: 19 Aug 2020

Action Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-10

Psc name: Mrs Bobby Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-10

Old address: 727 Knutsford Road Warrington Cheshire WA4 1JY England

New address: F22 Greenalls Avenue Warrington Cheshire WA4 6HL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-21

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Change to a person with significant control

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-21

Psc name: Mrs Bobby Whelan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-21

Old address: Rose Cottage 34 School Lane Great Budworth CW9 6HQ England

New address: 727 Knutsford Road Warrington Cheshire WA4 1JY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-02

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-02

Psc name: Mrs Bobby Whelan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: 34 School Lane Great Budworth Northwich CW9 6HQ England

New address: Rose Cottage 34 School Lane Great Budworth CW9 6HQ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-13

Old address: C/O Mckellens Limited 11 Riverview Embankment Business Park Stockport Cheshire SK4 3GN

New address: 34 School Lane Great Budworth Northwich CW9 6HQ

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 24 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-24

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

Made up date: 2016-11-30

New date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Nov 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grenville David Whelan

Termination date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-03

Officer name: Mr Grenville David Whelan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 25 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-25

Officer name: Mrs Bobby Whelan

Documents

View document PDF

Incorporation company

Date: 25 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITIZENS ADVICE DONCASTER BOROUGH

5A BROWNS LANE,DONCASTER,DN8 5AF

Number:10860886
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

EIGHT NORTH WEST LIMITED

SUITE 8 TUDOR LODGE,HINDERWELL,TS13 5ES

Number:10907289
Status:ACTIVE
Category:Private Limited Company

GRANDE WINES LIMITED

28 OLD SLADE LANE,IVER,SL0 9DR

Number:07134285
Status:ACTIVE
Category:Private Limited Company

NUTTMEG IT SOLUTIONS LIMITED

759 PORTSWOOD ROAD,SOUTHAMPTON,SO17 3SU

Number:11099297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PLASCOM TWO LIMITED

C/O MNSK CHARTERED ACCOUNTANTS 206 ROBIN HOOD LANE,BIRMINGHAM,B28 0LG

Number:08937961
Status:ACTIVE
Category:Private Limited Company

TODE TRANS LTD

20 WILLOW WALK,SPALDING,PE11 1UX

Number:11934855
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