Based in Hertfordshire, Flow Properties Ltd was established in 2003, it's status at Companies House is "Active". The companies director is listed as Norman, Alexandra Emma.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORMAN, Alexandra Emma | 27 February 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 16 September 2020 | |
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 18 December 2019 | |
MR04 - N/A | 24 October 2019 | |
MR04 - N/A | 24 October 2019 | |
MR04 - N/A | 24 October 2019 | |
MR04 - N/A | 24 October 2019 | |
MR04 - N/A | 24 October 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 20 November 2018 | |
AA - Annual Accounts | 16 February 2018 | |
CS01 - N/A | 12 February 2018 | |
CS01 - N/A | 07 March 2017 | |
AA - Annual Accounts | 09 September 2016 | |
AR01 - Annual Return | 26 February 2016 | |
AA - Annual Accounts | 26 August 2015 | |
AR01 - Annual Return | 01 March 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 October 2014 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 October 2014 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 14 August 2013 | |
AR01 - Annual Return | 04 April 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 15 April 2011 | |
AA - Annual Accounts | 25 September 2010 | |
AR01 - Annual Return | 02 March 2010 | |
AA - Annual Accounts | 28 September 2009 | |
363a - Annual Return | 25 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 January 2009 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2008 | |
395 - Particulars of a mortgage or charge | 18 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
395 - Particulars of a mortgage or charge | 16 August 2008 | |
395 - Particulars of a mortgage or charge | 07 June 2008 | |
AA - Annual Accounts | 13 March 2008 | |
363a - Annual Return | 27 February 2008 | |
363s - Annual Return | 09 March 2007 | |
395 - Particulars of a mortgage or charge | 13 February 2007 | |
AA - Annual Accounts | 13 December 2006 | |
363s - Annual Return | 23 February 2006 | |
AA - Annual Accounts | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
363s - Annual Return | 18 February 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363a - Annual Return | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
395 - Particulars of a mortgage or charge | 30 March 2004 | |
363a - Annual Return | 15 March 2004 | |
395 - Particulars of a mortgage or charge | 23 January 2004 | |
395 - Particulars of a mortgage or charge | 09 August 2003 | |
395 - Particulars of a mortgage or charge | 07 May 2003 | |
225 - Change of Accounting Reference Date | 09 April 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
288b - Notice of resignation of directors or secretaries | 27 March 2003 | |
287 - Change in situation or address of Registered Office | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
288a - Notice of appointment of directors or secretaries | 27 March 2003 | |
NEWINC - New incorporation documents | 27 February 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Legal charge | 06 November 2008 | Fully Satisfied |
N/A |
Debenture | 10 October 2008 | Outstanding |
N/A |
Deed of substituted security | 14 August 2008 | Fully Satisfied |
N/A |
Deed of substituted security | 20 May 2008 | Fully Satisfied |
N/A |
Legal charge | 08 February 2007 | Fully Satisfied |
N/A |
Legal charge | 05 July 2005 | Fully Satisfied |
N/A |
Legal charge | 08 April 2004 | Fully Satisfied |
N/A |
Legal charge | 18 March 2004 | Fully Satisfied |
N/A |
Legal charge | 16 January 2004 | Fully Satisfied |
N/A |
Legal charge | 08 August 2003 | Fully Satisfied |
N/A |
Debenture | 25 April 2003 | Fully Satisfied |
N/A |