FLAMINGO PRODUCE LTD.

Company Documents

DateDescription
13/08/2513 August 2025 NewFull accounts made up to 2024-12-28

View Document

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

View Document

12/08/2412 August 2024 Full accounts made up to 2023-12-30

View Document

22/05/2422 May 2024 Termination of appointment of Ian Stuart Michell as a director on 2024-03-31

View Document

22/05/2422 May 2024 Termination of appointment of Fabia Terranova as a director on 2024-04-01

View Document

02/05/242 May 2024 Registration of charge 029385600020, created on 2024-04-26

View Document

02/05/242 May 2024 Registration of charge 029385600021, created on 2024-04-26

View Document

02/05/242 May 2024 Registration of charge 029385600019, created on 2024-04-26

View Document

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

View Document

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

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

08/06/238 June 2023 Appointment of Fabia Terranova as a director on 2023-06-01

View Document

07/06/237 June 2023 Termination of appointment of Lorraine Dalton as a director on 2023-05-31

View Document

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

View Document

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

View Document

20/10/2120 October 2021 Full accounts made up to 2021-01-02

View Document

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

View Document

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

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MRS OLIVIA STREATFEILD

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

12/07/1912 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

09/05/189 May 2018 ADOPT ARTICLES 19/04/2018

View Document

08/05/188 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 029385600018

View Document

08/03/188 March 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 029385600016

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

19/02/1819 February 2018 02/02/18 STATEMENT OF CAPITAL GBP 114853

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029385600014

View Document

13/02/1813 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029385600017

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 029385600017

View Document

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

View Document

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

View Document

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

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029385600013

View Document

09/06/179 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029385600015

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR JAMES DALE

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HUNTER

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MRS LORRAINE DALTON

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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1622 January 2016 COMPANY NAME CHANGED FINLAYS FRESH PRODUCE UK LIMITED CERTIFICATE ISSUED ON 22/01/16

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM SWIRE HOUSE 59 BUCKINGHAM GATE LONDON SW1E 6AJ

View Document

10/12/1510 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029385600015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029385600016

View Document

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

View Document

30/11/1530 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 029385600014

View Document

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

View Document

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

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

11/12/1411 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 029385600013

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

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILBERT-WOOD

View Document

01/07/141 July 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

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN STUART MITCHELL / 08/07/2013

View Document

25/03/1325 March 2013 Annual return made up to 28 February 2013 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 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR APPOINTED MR DAVID RICHARD BROWN

View Document

24/11/1124 November 2011 DIRECTOR APPOINTED MR IAN STUART MITCHELL

View Document

18/11/1118 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

14/11/1114 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

25/10/1125 October 2011 ADOPT ARTICLES 17/10/2011

View Document

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

View Document

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

View Document

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

View Document

04/07/114 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED FLAMINGO (UK) LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

16/06/1116 June 2011 COMPANY NAME CHANGED FINLAYS FRESH PRODUCE (UK) LIMITED CERTIFICATE ISSUED ON 16/06/11

View Document

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

View Document

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

View Document

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

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW JONES

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JONES / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ELLIS / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUDSON / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HUNTER / 14/06/2010

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBIN GILBERT-WOOD / 14/06/2010

View Document

28/06/1028 June 2010 Annual return made up to 14 June 2010 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

14/07/0914 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 FULL ACCOUNTS MADE UP TO 29/12/07

View Document

08/08/088 August 2008 SECRETARY'S CHANGE OF PARTICULARS / JAMES FINLAY LIMITED / 15/10/2007

View Document

07/08/087 August 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 30/12/06

View Document

15/08/0715 August 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

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 AUDITOR'S RESIGNATION

View Document

03/08/073 August 2007 NEW SECRETARY APPOINTED

View Document

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

View Document

20/07/0720 July 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

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

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

29/12/0629 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

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 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

08/08/058 August 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

15/07/0515 July 2005 FULL ACCOUNTS MADE UP TO 02/10/04

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 S366A DISP HOLDING AGM 21/01/05

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

13/07/0413 July 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

23/12/0323 December 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 28/09/02

View Document

28/09/0328 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/05/0327 May 2003 NEW DIRECTOR APPOINTED

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

16/12/0216 December 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 29/09/01

View Document

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

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

06/06/026 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

04/01/014 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/0030 August 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 03/07/99

View Document

15/11/9915 November 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

04/03/984 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/96

View Document

05/08/965 August 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 REGISTERED OFFICE CHANGED ON 08/09/95 FROM: UNIT 2 EASTMAN WAY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 7DU

View Document

08/09/958 September 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/06

View Document

23/06/9523 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

07/02/957 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9518 January 1995 REGISTERED OFFICE CHANGED ON 18/01/95 FROM: 63 HIGH STREET, CRAWLEY, WEST SUSSEX RH10 1BQ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/09/946 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/09/946 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 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