CHEQUERED FLAG TRAINING NETWORK LIMITED

Company Documents

DateDescription
29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 37 ASCOT CRESCENT ASCOT CRESCENT STEVENAGE HERTFORDSHIRE SG1 5SS

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

20/09/1720 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/09/166 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/12/1530 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

16/09/1516 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/12/1429 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONY KAY / 10/08/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/08/1316 August 2013 REGISTERED OFFICE CHANGED ON 16/08/2013 FROM SEAGER HOUSE, 2 THE GRANGE STEVENAGE HERTFORDSHIRE SG1 3WA

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/12/1220 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

21/09/1221 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/12/1117 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

22/09/1122 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/01/115 January 2011 Annual return made up to 2 December 2010 with full list of shareholders

View Document

05/01/115 January 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RODGERS

View Document

24/09/1024 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/05/0918 May 2009 APPOINTMENT TERMINATED DIRECTOR DAVID HODGES

View Document

11/02/0911 February 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED JAMES LEWIS KAY

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED STEPHEN RODGERS

View Document

10/10/0810 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0826 September 2008 COMPANY NAME CHANGED FRANKLIN KAY LIMITED CERTIFICATE ISSUED ON 26/09/08

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED DIRECTOR CLARE ISHOJER

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JAMES LEWIS KAY LOGGED FORM

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED IAN ROY FAIRWEATHER

View Document

23/09/0823 September 2008 DIRECTOR APPOINTED DAVID LEWIS HENRY HODGES

View Document

28/08/0828 August 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/08/0828 August 2008 APPOINTMENT TERMINATED SECRETARY CLARE ISHOJER

View Document

28/08/0828 August 2008 DIRECTOR AND SECRETARY APPOINTED JAMES LEWIS KAY

View Document

04/02/084 February 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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