About

Registered Number: 04407847
Date of Incorporation: 02/04/2002 (22 years ago)
Company Status: Active
Registered Address: 5th Floor Dale House, 35 Dale Street, Manchester, M1 2HF

 

Based in Manchester, Flatshare Ltd was established in 2002, it has a status of "Active". We don't know the number of employees at the company. This company has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Rupert Dean Naylor 09 April 2002 - 1
HUTCHINSON, Matthew 01 August 2009 - 1
MAGUIRE, Timothy Victor 01 January 2020 - 1
COLLINS, Michael John 09 April 2002 01 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ALLEN-MUNCEY, Gemma Elizabeth Jane 02 November 2004 - 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
PSC04 - N/A 06 April 2020
AP01 - Appointment of director 29 January 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 25 April 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 09 April 2018
CH03 - Change of particulars for secretary 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 12 March 2018
PSC04 - N/A 12 March 2018
AA01 - Change of accounting reference date 13 February 2018
AD01 - Change of registered office address 25 October 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH01 - Change of particulars for director 03 June 2015
CH03 - Change of particulars for secretary 03 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 25 April 2013
AA - Annual Accounts 16 April 2013
AD01 - Change of registered office address 14 May 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
AA - Annual Accounts 13 March 2012
AP01 - Appointment of director 03 August 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 07 April 2010
CH03 - Change of particulars for secretary 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AA - Annual Accounts 09 May 2009
363a - Annual Return 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 March 2009
363s - Annual Return 16 May 2008
AA - Annual Accounts 08 May 2008
RESOLUTIONS - N/A 29 February 2008
123 - Notice of increase in nominal capital 29 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2008
288c - Notice of change of directors or secretaries or in their particulars 15 January 2008
363s - Annual Return 29 April 2007
AA - Annual Accounts 24 March 2007
225 - Change of Accounting Reference Date 07 July 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 20 September 2005
CERTNM - Change of name certificate 20 April 2005
363s - Annual Return 18 April 2005
287 - Change in situation or address of Registered Office 20 January 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 09 November 2004
288a - Notice of appointment of directors or secretaries 09 November 2004
288b - Notice of resignation of directors or secretaries 09 November 2004
363s - Annual Return 13 April 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 05 April 2002
NEWINC - New incorporation documents 02 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.