FLAGSTAFF 2 LIMITED

Company Documents

DateDescription
28/12/2428 December 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/12/2428 December 2024

View Document

28/10/2428 October 2024 Director's details changed for Mr Graham Henry Edwards on 2023-06-12

View Document

28/10/2428 October 2024 Director's details changed for Mr Adam Dakin on 2023-06-12

View Document

25/10/2425 October 2024 Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024

View Document

09/05/249 May 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

09/05/249 May 2024

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

12/06/2312 June 2023 Registered office address changed from 140 London Wall London EC2Y 5DN to Level 16 5 Aldermanbury Square London EC2V 7HR on 2023-06-12

View Document

12/06/2312 June 2023 Change of details for Trillium Holdings Limited as a person with significant control on 2023-06-12

View Document

04/04/234 April 2023 Cessation of The Bank of N.T. Butterfield & Son Limited as a person with significant control on 2023-03-31

View Document

04/04/234 April 2023 Notification of Trillium Holdings Limited as a person with significant control on 2023-03-31

View Document

29/03/2329 March 2023 Statement of capital on 2023-03-29

View Document

29/03/2329 March 2023

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

06/04/226 April 2022 Satisfaction of charge 077111570003 in full

View Document

06/04/226 April 2022 Satisfaction of charge 077111570002 in full

View Document

03/11/213 November 2021 Registration of charge 077111570003, created on 2021-10-22

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/07/2031 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077111570001

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

19/12/1919 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077111570002

View Document

17/12/1917 December 2019 ADOPT ARTICLES 02/12/2019

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

29/12/1729 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR WARREN PERSKY

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR MICHAEL AKIVA HACKENBROCH

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED GRAEME RICHARD WILLIAM HUNTER

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/07/1527 July 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ADOPT ARTICLES 17/12/2014

View Document

15/01/1515 January 2015 ALTER ARTICLES 18/12/2014

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY ERNITIA FERGUSON

View Document

06/01/156 January 2015 SECRETARY APPOINTED AARON JON BURNS

View Document

31/12/1431 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077111570001

View Document

24/11/1424 November 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/07/1429 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

06/11/136 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/07/1325 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

20/12/1220 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM HENRY EDWARDS / 30/11/2012

View Document

29/10/1229 October 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual return made up to 4 October 2011 with full list of shareholders

View Document

18/01/1218 January 2012 SECRETARY APPOINTED ERNITIA FERGUSON

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, SECRETARY ERIC WALLINGTON

View Document

19/10/1119 October 2011 CURRSHO FROM 31/07/2012 TO 31/03/2012

View Document

14/10/1114 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 9000001

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 140 LONDON WALL LONDON EC2Y 5DN UNITED KINGDOM

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 140 LONDON ROAD LONDON EC2Y 5DN UNITED KINGDOM

View Document

19/07/1119 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company