MARKITE FLAT MANAGEMENT LIMITED

03686662
NORTH POINT STAFFORD DRIVE, BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3BF

Documents

Documents
Date Category Description Pages
26 Mar 2024 accounts Annual Accounts 2 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2023 accounts Annual Accounts 2 Buy now
30 Dec 2022 officers Change of particulars for corporate secretary (05953316) 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Dec 2022 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 1 Buy now
07 Apr 2022 accounts Annual Accounts 2 Buy now
21 Dec 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
27 Aug 2021 accounts Annual Accounts 2 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Dec 2020 accounts Annual Accounts 2 Buy now
29 Oct 2020 officers Termination of appointment of director (David Carney) 1 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
21 Dec 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
25 Sep 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 2 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Sep 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Dec 2015 annual-return Annual Return 7 Buy now
22 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2015 officers Change of particulars for director (David Carney) 2 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
30 Jan 2015 officers Termination of appointment of director (Ian Haddock) 1 Buy now
22 Dec 2014 annual-return Annual Return 7 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
18 Aug 2014 officers Appointment of director (Stephen John William Kathro) 3 Buy now
10 Jan 2014 annual-return Annual Return 7 Buy now
29 Dec 2013 accounts Annual Accounts 3 Buy now
18 Dec 2013 officers Appointment of director (Ian Haddock) 3 Buy now
22 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Oct 2013 officers Change of particulars for director (David Carney) 2 Buy now
20 Oct 2013 accounts Annual Accounts 4 Buy now
24 Sep 2013 gazette Gazette Notice Compulsary 1 Buy now
16 Jan 2013 officers Termination of appointment of director (Francis Ursell) 1 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Jan 2013 annual-return Annual Return 7 Buy now
13 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
22 Dec 2011 annual-return Annual Return 7 Buy now
30 Nov 2011 accounts Annual Accounts 5 Buy now
12 Apr 2011 officers Appointment of director (Mr Francis Edward Ursell) 3 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
22 Dec 2010 officers Termination of appointment of director (Neil Lawler) 1 Buy now
15 Dec 2010 accounts Annual Accounts 5 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
12 May 2010 officers Termination of appointment of director 1 Buy now
26 Feb 2010 officers Appointment of director (David Carney) 3 Buy now
18 Jan 2010 annual-return Annual Return 11 Buy now
19 Jun 2009 address Registered office changed on 19/06/2009 from c/o countrywide property management 113 old christchurch road bournemouth dorset BH1 1EP 1 Buy now
19 Jun 2009 officers Appointment terminated secretary countrywide property management 1 Buy now
19 Jun 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
20 Apr 2009 annual-return Return made up to 21/12/08; full list of members 9 Buy now
08 Apr 2009 officers Appointment terminated director david carney 1 Buy now
01 Apr 2009 address Registered office changed on 01/04/2009 from 15 westfield common hamble southampton SO31 4LB 1 Buy now
02 Nov 2008 accounts Annual Accounts 8 Buy now
18 Jan 2008 annual-return Return made up to 21/12/07; full list of members 7 Buy now
01 Nov 2007 accounts Annual Accounts 8 Buy now
21 Oct 2007 officers Secretary's particulars changed 1 Buy now
22 May 2007 officers Director resigned 1 Buy now
15 May 2007 officers New director appointed 2 Buy now
03 Feb 2007 accounts Annual Accounts 8 Buy now
23 Jan 2007 annual-return Return made up to 21/12/06; change of members 7 Buy now
22 Feb 2006 annual-return Return made up to 21/12/05; change of members 7 Buy now
11 Nov 2005 accounts Annual Accounts 8 Buy now
25 Apr 2005 officers New secretary appointed 2 Buy now
25 Apr 2005 officers Secretary resigned 1 Buy now
21 Jan 2005 annual-return Return made up to 21/12/04; full list of members 15 Buy now
02 Nov 2004 accounts Annual Accounts 8 Buy now
23 Jan 2004 annual-return Return made up to 21/12/03; full list of members 13 Buy now
03 Nov 2003 accounts Annual Accounts 10 Buy now
04 Feb 2003 accounts Annual Accounts 10 Buy now
31 Jan 2003 annual-return Return made up to 21/12/02; full list of members 12 Buy now
22 Jan 2002 annual-return Return made up to 21/12/01; full list of members 11 Buy now
02 Nov 2001 accounts Annual Accounts 10 Buy now
17 Jul 2001 officers Secretary resigned 1 Buy now
17 Jul 2001 officers New secretary appointed 2 Buy now
24 Jan 2001 annual-return Return made up to 21/12/00; full list of members 12 Buy now
08 Nov 2000 officers New secretary appointed 2 Buy now
08 Nov 2000 officers Director resigned 1 Buy now
08 Nov 2000 officers Secretary resigned 1 Buy now
02 Nov 2000 accounts Annual Accounts 10 Buy now
16 May 2000 capital Ad 31/12/99--------- £ si 14@1=14 £ ic 2/16 3 Buy now
28 Jan 2000 annual-return Return made up to 21/12/99; full list of members 7 Buy now
19 May 1999 officers New secretary appointed 2 Buy now
19 May 1999 officers New director appointed 2 Buy now
19 May 1999 officers Secretary resigned 1 Buy now
12 Feb 1999 officers Director resigned 1 Buy now
12 Feb 1999 officers Secretary resigned;director resigned 1 Buy now
12 Feb 1999 officers New director appointed 2 Buy now
12 Feb 1999 officers New secretary appointed;new director appointed 2 Buy now
12 Feb 1999 address Registered office changed on 12/02/99 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF 1 Buy now
21 Dec 1998 incorporation Incorporation Company 14 Buy now