Company NameFlynn Properties Ltd
DirectorMichael Christopher Flynn
Company StatusActive
Company Number04318005
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2002(1 year, 1 month after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSterling Property Co. Limited Waterfold Business P
Bury
Lancashire
BL9 7BR
Secretary NameMrs Kay Margaret Flynn
NationalityBritish
StatusCurrent
Appointed01 December 2003(2 years after company formation)
Appointment Duration20 years, 5 months
RoleCompany Director
Correspondence AddressSterling House Unit G Waterfold Business Park
Bury
Lancashire
BL9 7BR
Director NameMichael Christopher Flynn
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleBuilder
Correspondence AddressThe Clough
Barrow Lane
Hale
Cheshire
WA15 0DN
Secretary NameDeclan Denis O'Dwyer
NationalityBritish
StatusResigned
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address35 Danesway
Chapel En Le Frith
Derbyshire
Sk23 035
Director NameSean Breandan Flynn
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 19 December 2002)
RoleCivil Servant
Correspondence Address207 Dane Road
Sale
Cheshire
M33 2NA
Secretary NameMichael Christopher Flynn
NationalityBritish
StatusResigned
Appointed06 November 2002(1 year after company formation)
Appointment Duration1 year (resigned 01 December 2003)
RoleCompany Director
Correspondence AddressThe Clough
Barrow Lane
Hale
Cheshire
WA15 0DN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressSterling House Unit G
Waterfold Business Park
Bury
Lancashire
BL9 7BR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Michael Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth£25,451
Cash£163
Current Liabilities£218,071

Accounts

Latest Accounts29 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 May

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

31 January 2007Delivered on: 19 February 2007
Satisfied on: 25 June 2008
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 127 middlewich road northwich cheshire.
Fully Satisfied
7 March 2005Delivered on: 16 March 2005
Satisfied on: 27 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £90,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 beaconsfield road, altrincham cheshire fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
3 June 2004Delivered on: 4 June 2004
Satisfied on: 7 July 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
31 October 2003Delivered on: 11 November 2003
Satisfied on: 30 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 rose street stockport greater manchester SK5 7RG fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
31 January 2007Delivered on: 9 February 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 middlewich northwich cheshire, fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
1 December 2006Delivered on: 12 December 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £135,000 and all other monies due or to become due.
Particulars: The property k/a 118 old meadow lane, hale, altrincham, cheshire. Fixed charge over all rental income and.
Outstanding
18 May 2006Delivered on: 8 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: £170,000.00 due or to become due from the company to.
Particulars: 7 crawley avenue manchester.
Outstanding
8 February 2006Delivered on: 23 February 2006
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £185,500 and all other monies under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 99A deans road swinton manchester fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See the mortgage charge document for full details.
Outstanding
14 June 2004Delivered on: 22 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £115,942.75 due or to become due from the company to the chargee.
Particulars: 127 middlewich road northwich cheshire.
Outstanding
6 March 2014Delivered on: 22 March 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 127 middlewich road northwich cheshire t/no:CH305547. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 13 February 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: 99A deans road swinton manchester t/nos. MAN47574 & MAN47575. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 13 February 2014
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 March 2008Delivered on: 2 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 127 middlewich road northwich cheshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
18 March 2008Delivered on: 3 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 248 brownley road brownley green manchester by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
27 February 2008Delivered on: 29 February 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 July 2007Delivered on: 9 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13 beaconsfield road altrincham cheshire t/no GM64148 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
26 July 2007Delivered on: 2 August 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 rose street stockport cheshire t/no GM16441 fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
4 July 2007Delivered on: 12 July 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 238 brownley road manchester lancs t/n GM537785, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

18 August 2023Confirmation statement made on 14 August 2023 with no updates (3 pages)
22 May 2023Registered office address changed from Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH England to 12a Sanctuary Mews Jamie Webb Drive Handforth Wilmslow SK9 3BF on 22 May 2023 (1 page)
22 May 2023Director's details changed for Mr Michael Christopher Flynn on 18 May 2023 (2 pages)
22 May 2023Change of details for Mr Michael Christopher Flynn as a person with significant control on 18 May 2023 (2 pages)
22 May 2023Secretary's details changed for Mrs Kay Margaret Flynn on 18 May 2023 (1 page)
31 January 2023Total exemption full accounts made up to 29 May 2022 (7 pages)
10 October 2022Change of details for Mr Michael Christopher Flynn as a person with significant control on 28 September 2022 (2 pages)
10 October 2022Director's details changed for Mr Michael Christopher Flynn on 28 September 2022 (2 pages)
10 October 2022Registered office address changed from Wayside 10 Elmsway Hale Altrincham Cheshire WA15 0DZ to Flat 3, Norcliffe Hall Mews Altrincham Road Styal Wilmslow SK9 4LH on 10 October 2022 (1 page)
5 September 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 29 May 2021 (7 pages)
15 October 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 29 May 2020 (7 pages)
21 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 29 May 2019 (7 pages)
28 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
23 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 May 2018 (7 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 May 2017 (7 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
2 March 2017Total exemption small company accounts made up to 30 May 2016 (7 pages)
10 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
11 October 2016Total exemption small company accounts made up to 30 May 2015 (6 pages)
20 July 2016Notice of ceasing to act as receiver or manager (4 pages)
20 July 2016Notice of ceasing to act as receiver or manager (4 pages)
20 July 2016Notice of ceasing to act as receiver or manager (3 pages)
20 July 2016Notice of ceasing to act as receiver or manager (3 pages)
1 June 2016Notice of ceasing to act as receiver or manager (4 pages)
1 June 2016Notice of ceasing to act as receiver or manager (4 pages)
1 June 2016Notice of ceasing to act as receiver or manager (4 pages)
1 June 2016Notice of ceasing to act as receiver or manager (4 pages)
8 March 2016Total exemption small company accounts made up to 30 May 2014 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 May 2014 (7 pages)
8 September 2015Appointment of receiver or manager (8 pages)
8 September 2015Appointment of receiver or manager (8 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
11 August 2015Appointment of receiver or manager (8 pages)
11 August 2015Appointment of receiver or manager (8 pages)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
25 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
12 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
(4 pages)
9 May 2014Director's details changed for Mr Michael Christopher Flynn on 21 June 2013 (2 pages)
9 May 2014Director's details changed for Mr Michael Christopher Flynn on 21 June 2013 (2 pages)
1 April 2014Notice of ceasing to act as receiver or manager (4 pages)
1 April 2014Receiver's abstract of receipts and payments to 16 January 2014 (2 pages)
1 April 2014Receiver's abstract of receipts and payments to 16 January 2014 (2 pages)
1 April 2014Notice of ceasing to act as receiver or manager (4 pages)
22 March 2014Registration of charge 043180050018 (15 pages)
22 March 2014Registration of charge 043180050018 (15 pages)
18 March 2014Notice of ceasing to act as receiver or manager (4 pages)
18 March 2014Notice of ceasing to act as receiver or manager (4 pages)
18 March 2014Receiver's abstract of receipts and payments to 26 November 2013 (2 pages)
18 March 2014Receiver's abstract of receipts and payments to 26 November 2013 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 February 2014Registration of charge 043180050016 (23 pages)
13 February 2014Registration of charge 043180050017 (13 pages)
13 February 2014Registration of charge 043180050017 (13 pages)
13 February 2014Registration of charge 043180050016 (23 pages)
12 November 2013Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD England on 12 November 2013 (1 page)
26 September 2013Appointment of receiver or manager (4 pages)
26 September 2013Appointment of receiver or manager (4 pages)
24 September 2013Appointment of receiver or manager (4 pages)
24 September 2013Appointment of receiver or manager (4 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
30 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(4 pages)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
8 November 2012Registered office address changed from C/O La&C Second Floor Boulton House 17-21 Chorlton Street Manchester M1 3HY England on 8 November 2012 (1 page)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
21 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (4 pages)
30 July 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Hudcar House Hudcar Lane Bury Lancashire BL9 6HD on 30 July 2012 (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
17 January 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009Compulsory strike-off action has been discontinued (1 page)
7 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
7 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (3 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
21 January 2009Registered office changed on 21/01/2009 from 31 church road northenden manchester M22 4NN (1 page)
21 January 2009Registered office changed on 21/01/2009 from 31 church road northenden manchester M22 4NN (1 page)
9 September 2008Secretary's change of particulars / kay flynn / 01/08/2008 (1 page)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
9 September 2008Director's change of particulars / michael flynn / 01/08/2008 (2 pages)
9 September 2008Director's change of particulars / michael flynn / 01/08/2008 (2 pages)
9 September 2008Return made up to 14/08/08; full list of members (3 pages)
9 September 2008Secretary's change of particulars / kay flynn / 01/08/2008 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
26 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
3 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
2 April 2008Particulars of a mortgage or charge / charge no: 15 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 13 (3 pages)
14 September 2007Return made up to 14/08/07; no change of members (6 pages)
14 September 2007Return made up to 14/08/07; no change of members (6 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
9 August 2007Particulars of mortgage/charge (4 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Memorandum and Articles of Association (3 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2007Memorandum and Articles of Association (3 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (4 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
27 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Particulars of mortgage/charge (4 pages)
12 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
10 April 2007Registered office changed on 10/04/07 from: 93 wellington road north stockport cheshire SK4 2LR (1 page)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
19 February 2007Particulars of mortgage/charge (4 pages)
19 February 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
9 February 2007Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
12 December 2006Particulars of mortgage/charge (4 pages)
20 November 2006Return made up to 06/11/06; full list of members (6 pages)
20 November 2006Return made up to 06/11/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
8 June 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
23 February 2006Particulars of mortgage/charge (4 pages)
2 November 2005Return made up to 06/11/05; full list of members (6 pages)
2 November 2005Return made up to 06/11/05; full list of members (6 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
6 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2005Return made up to 06/11/04; full list of members (6 pages)
26 May 2005Return made up to 06/11/04; full list of members (6 pages)
29 April 2005Ad 12/12/01--------- £ si 99@1 (2 pages)
29 April 2005Ad 12/12/01--------- £ si 99@1 (2 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
16 March 2005Particulars of mortgage/charge (4 pages)
1 December 2004New secretary appointed (2 pages)
1 December 2004New secretary appointed (2 pages)
24 November 2004Ad 12/12/01--------- £ si 99@1 (2 pages)
24 November 2004Secretary resigned (1 page)
24 November 2004Ad 12/12/01--------- £ si 99@1 (2 pages)
24 November 2004Secretary resigned (1 page)
28 June 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
28 June 2004Accounting reference date extended from 30/11/03 to 31/05/04 (1 page)
22 June 2004Particulars of mortgage/charge (3 pages)
22 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
21 May 2004Total exemption small company accounts made up to 30 November 2002 (4 pages)
6 December 2003Registered office changed on 06/12/03 from: 93 wellington road north stockport SK4 2LR (1 page)
6 December 2003Registered office changed on 06/12/03 from: 93 wellington road north stockport SK4 2LR (1 page)
5 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
5 December 2003Return made up to 06/11/03; full list of members
  • 363(287) ‐ Registered office changed on 05/12/03
(7 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
11 November 2003Particulars of mortgage/charge (3 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
23 January 2003Company name changed flynn homes LIMITED\certificate issued on 23/01/03 (2 pages)
23 January 2003Company name changed flynn homes LIMITED\certificate issued on 23/01/03 (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
28 November 2002Return made up to 06/11/02; full list of members (6 pages)
28 November 2002Return made up to 06/11/02; full list of members (6 pages)
27 November 2002Secretary resigned (1 page)
27 November 2002Director resigned (1 page)
27 November 2002New director appointed (2 pages)
27 November 2002Director resigned (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002New secretary appointed (1 page)
27 November 2002Secretary resigned (1 page)
27 November 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
6 August 2002New secretary appointed (2 pages)
6 August 2002New director appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
6 November 2001Incorporation (11 pages)
6 November 2001Incorporation (11 pages)