FLAGTREE DEVELOPMENTS LIMITED
Company Documents
| Date | Description | 
|---|---|
| 26/04/2526 April 2025 | Compulsory strike-off action has been suspended | 
| 26/04/2526 April 2025 | Compulsory strike-off action has been suspended | 
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off | 
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off | 
| 30/09/2430 September 2024 | Notification of Barry Kenneth Woods as a person with significant control on 2024-09-28 | 
| 30/09/2430 September 2024 | Appointment of Mr Barry Kenneth Woods as a director on 2024-09-28 | 
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates | 
| 30/09/2430 September 2024 | Termination of appointment of Louis Phillippe Woodford as a director on 2024-09-30 | 
| 30/09/2430 September 2024 | Cessation of Woods and Woodford Holdings Ltd as a person with significant control on 2024-09-30 | 
| 09/02/249 February 2024 | Confirmation statement made on 2024-01-28 with no updates | 
| 26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 | 
| 24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2022-01-28 | 
| 24/07/2324 July 2023 | Second filing of Confirmation Statement dated 2023-01-28 | 
| 18/07/2318 July 2023 | Notification of Woods and Woodford Holdings Ltd as a person with significant control on 2021-09-06 | 
| 18/07/2318 July 2023 | Cessation of Louis Phillippe Woodford as a person with significant control on 2022-10-31 | 
| 18/04/2318 April 2023 | Cessation of Barry Kenneth Woods as a person with significant control on 2023-04-18 | 
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-28 with no updates | 
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 | 
| 04/11/224 November 2022 | Notification of Louis Phillippe Woodford as a person with significant control on 2022-10-31 | 
| 04/11/224 November 2022 | Termination of appointment of Barry Kenneth Woods as a director on 2022-10-31 | 
| 04/11/224 November 2022 | Appointment of Mr Louis Phillippe Woodford as a director on 2022-10-31 | 
| 31/01/2231 January 2022 | Total exemption full accounts made up to 2021-01-31 | 
| 28/01/2228 January 2022 | Notification of Barry Kenneth Woods as a person with significant control on 2022-01-28 | 
| 28/01/2228 January 2022 | Termination of appointment of James Robert Tullie as a director on 2022-01-26 | 
| 28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates | 
| 28/01/2228 January 2022 | Cessation of James Robert Tullie as a person with significant control on 2022-01-26 | 
| 11/01/2211 January 2022 | Confirmation statement made on 2022-01-10 with no updates | 
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 | 
| 29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL | 
| 09/09/209 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111454990003 | 
| 15/07/2015 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111454990001 | 
| 21/04/2021 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT TULLIE | 
| 21/04/2021 April 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020 | 
| 02/02/202 February 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES | 
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 | 
| 30/01/2030 January 2020 | 31/01/19 TOTAL EXEMPTION FULL | 
| 11/12/1911 December 2019 | DISS40 (DISS40(SOAD)) | 
| 10/12/1910 December 2019 | FIRST GAZETTE | 
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 | 
| 30/01/1930 January 2019 | DIRECTOR APPOINTED MR HARRY JAMES CROSSLEY | 
| 30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES | 
| 24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM | 
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 45 HOGHTON STREET SOUTHPORT PR9 0PG UNITED KINGDOM | 
| 02/05/182 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111454990003 | 
| 27/04/1827 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111454990002 | 
| 19/04/1819 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111454990001 | 
| 27/03/1827 March 2018 | DIRECTOR APPOINTED MR JAMES ROBERT TULLIE | 
| 11/01/1811 January 2018 | Incorporation | 
| 11/01/1811 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | 
More Company Information
Recently Viewed
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