FLAMINGO HOLDINGS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Termination of appointment of Steven John Nuttall as a director on 2025-04-24

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024

View Document

15/08/2415 August 2024 Audit exemption subsidiary accounts made up to 2023-12-30

View Document

15/08/2415 August 2024

View Document

02/05/242 May 2024 Registration of charge 040846380016, created on 2024-04-26

View Document

02/05/242 May 2024 Registration of charge 040846380014, created on 2024-04-26

View Document

02/05/242 May 2024 Registration of charge 040846380015, created on 2024-04-26

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

02/02/242 February 2024 Appointment of Mr Steven John Nuttall as a director on 2024-02-01

View Document

03/01/243 January 2024 Termination of appointment of Peter Matthew Mason as a director on 2023-12-31

View Document

13/11/2313 November 2023

View Document

13/11/2313 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/11/2313 November 2023

View Document

14/10/2314 October 2023

View Document

05/09/235 September 2023 Appointment of Mrs Olivia Su Streatfeild as a director on 2023-09-01

View Document

05/09/235 September 2023 Termination of appointment of William John Showalter as a director on 2023-08-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/09/2221 September 2022

View Document

21/09/2221 September 2022 Audit exemption subsidiary accounts made up to 2022-01-01

View Document

21/09/2221 September 2022

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

08/12/218 December 2021 Audit exemption subsidiary accounts made up to 2021-01-02

View Document

08/12/218 December 2021

View Document

18/10/2118 October 2021

View Document

18/10/2118 October 2021

View Document

05/10/215 October 2021 Termination of appointment of Andrew Donald Stickland as a director on 2021-09-30

View Document

05/10/215 October 2021 Appointment of Mr David Zeri James as a director on 2021-10-01

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 29/12/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

12/06/1812 June 2018 FULL ACCOUNTS MADE UP TO 30/12/17

View Document

08/03/188 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 040846380012

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040846380013

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040846380011

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 040846380013

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLAMINGO HORTICULTURE LTD

View Document

17/07/1717 July 2017 CESSATION OF MARC LEDER AS A PSC

View Document

17/07/1717 July 2017 CESSATION OF RODGER KROUSE AS A PSC

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

07/07/167 July 2016 FULL ACCOUNTS MADE UP TO 02/01/16

View Document

03/03/163 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED FINLAYS HORTICULTURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

22/01/1622 January 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040846380012

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY JAMES FINLAY LIMITED

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN RUTHERFORD

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040846380011

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 27/12/14

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD MATHISON

View Document

15/09/1515 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 50617131.21

View Document

10/09/1510 September 2015 ADOPT ARTICLES 21/08/2015

View Document

01/09/151 September 2015 STATEMENT BY DIRECTORS

View Document

01/09/151 September 2015 CANCEL SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE 24/08/2015

View Document

01/09/151 September 2015 SOLVENCY STATEMENT DATED 24/08/15

View Document

01/09/151 September 2015 01/09/15 STATEMENT OF CAPITAL GBP 2617131.21

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD HECHLE

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

23/10/1423 October 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIS

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR RICHARD CAPALDI

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

16/04/1416 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 29/12/12

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL HENSON

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR JULIAN MICHAEL RUTHERFORD

View Document

10/12/1210 December 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL WILLSHER

View Document

01/06/121 June 2012 DIRECTOR APPOINTED MR RICHARD PHILIP HECHLE

View Document

24/11/1124 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

11/11/1111 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

25/10/1125 October 2011 ADOPT ARTICLES 18/10/2011

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/10/1117 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

16/06/1116 June 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED FLAMINGO HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT WILLSHER / 14/10/2010

View Document

15/10/1015 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIS / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT HENSON / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD BROWN / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 14/10/2010

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 14/10/2010

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES MATHISON / 19/03/2010

View Document

10/11/0910 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

26/08/0926 August 2009 FULL ACCOUNTS MADE UP TO 27/12/08

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY BLACKBURN

View Document

06/02/096 February 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 122 REDEEMING 19000000 US$ SHARES CONVERTIBLE REDEEMABLE PREFERENCE SHARES. 1 US$ EACH

View Document

28/01/0928 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD MATHISON / 01/12/2008

View Document

03/10/083 October 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/07

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED MR RONALD JAMES MATHISON

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT HOGG

View Document

07/08/087 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM 35 BALLARDS LANE LONDON N3 1XW

View Document

25/04/0825 April 2008 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY MARTIN HUDSON

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MR MARTIN JOHN HUDSON

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FOX

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED NEIL ROBERT WILLSHER

View Document

23/04/0823 April 2008 ADOPT MEM AND ARTS 20/07/2007

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL TAYLOR

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

07/01/087 January 2008 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/06

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

03/08/073 August 2007 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 AUDITOR'S RESIGNATION

View Document

03/08/073 August 2007 NEW DIRECTOR APPOINTED

View Document

03/08/073 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/08/073 August 2007 CONSLIDATION 20/07/07

View Document

01/08/071 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0728 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NC INC ALREADY ADJUSTED 25/07/06

View Document

21/12/0621 December 2006 £ NC 3000000/3500000 25/0

View Document

21/12/0621 December 2006 US$ NC 0/19000000 25/07/06

View Document

21/12/0621 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 FACILITIES AGREEMENT 22/11/06

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/12/0613 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/12/061 December 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/12/061 December 2006 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/11/0627 November 2006 REDEMPTION OF SHARES 16/11/06

View Document

20/11/0620 November 2006 DIRECTOR RESIGNED

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

24/01/0624 January 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

13/01/0613 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0528 December 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

04/08/054 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/07/0515 July 2005 £ IC 253689/223690 16/03/05 £ SR [email protected]=29999

View Document

15/07/0515 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/10/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/03

View Document

31/10/0431 October 2004 DIRECTOR RESIGNED

View Document

31/10/0431 October 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/07/0421 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

21/07/0421 July 2004 £ IC 70715/58215 07/04/04 £ SR [email protected]=12500

View Document

21/07/0421 July 2004 VARYING SHARE RIGHTS AND NAMES

View Document

27/01/0427 January 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW DIRECTOR APPOINTED

View Document

28/10/0328 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

28/09/0328 September 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

15/05/0315 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/039 May 2003 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

10/02/0310 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 £ IC 161721/67045 27/09/02 £ SR [email protected]=94676

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

17/12/0217 December 2002 £ NC 2500000/3000000 04/1

View Document

17/12/0217 December 2002 NC INC ALREADY ADJUSTED 04/12/02

View Document

02/11/022 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

05/09/025 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0222 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

18/06/0218 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0118 December 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/016 November 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/016 November 2001 RE PURCHASE CONTRACT 03/09/01

View Document

06/11/016 November 2001 £ IC 225222/161721 17/09/01 £ SR [email protected]=63501

View Document

27/04/0127 April 2001 SECRETARY RESIGNED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01

View Document

02/02/012 February 2001 REGISTERED OFFICE CHANGED ON 02/02/01 FROM: 17 CAVENDISH SQUARE LONDON W1G 0PH

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 SECRETARY RESIGNED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 DIRECTOR RESIGNED

View Document

31/10/0031 October 2000 NEW SECRETARY APPOINTED

View Document

02/10/002 October 2000 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