FLAMINGO PROPERTIES LIMITED
Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | First Gazette notice for compulsory strike-off |
03/09/243 September 2024 | Micro company accounts made up to 2023-12-31 |
29/05/2429 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
16/09/2316 September 2023 | Micro company accounts made up to 2022-12-31 |
23/06/2323 June 2023 | Confirmation statement made on 2023-04-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/05/224 May 2022 | Confirmation statement made on 2022-04-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/08/1820 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
04/05/174 May 2017 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/09/1619 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
06/06/166 June 2016 | Annual return made up to 26 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
08/06/158 June 2015 | Annual return made up to 26 April 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
10/09/1410 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
10/06/1410 June 2014 | Annual return made up to 26 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/06/1310 June 2013 | Annual return made up to 26 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
23/09/1223 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
15/05/1215 May 2012 | Annual return made up to 26 April 2012 with full list of shareholders |
27/09/1127 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1118 May 2011 | Annual return made up to 26 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES HOWARD SHORTRIDGE / 01/01/2010 |
29/04/1029 April 2010 | Annual return made up to 26 April 2010 with full list of shareholders |
30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
09/01/109 January 2010 | CURRSHO FROM 30/04/2009 TO 31/12/2008 |
24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM ONE, COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD |
11/05/0911 May 2009 | RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS |
04/03/094 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
20/05/0820 May 2008 | RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
18/10/0718 October 2007 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0717 May 2007 | RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS |
07/03/077 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
04/05/064 May 2006 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 1 COURTENAY PARK NEWTON ABBOT DEVON TQ12 2HD |
04/05/064 May 2006 | RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
05/07/055 July 2005 | RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/04/0514 April 2005 | REGISTERED OFFICE CHANGED ON 14/04/05 FROM: GROSVENOR HOUSE 1 NEW ROAD BRIXHAM TQ5 8LZ |
14/04/0514 April 2005 | SECRETARY'S PARTICULARS CHANGED |
22/12/0422 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
20/04/0420 April 2004 | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS |
24/01/0424 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
04/05/034 May 2003 | RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS |
14/05/0214 May 2002 | NEW SECRETARY APPOINTED |
14/05/0214 May 2002 | DIRECTOR RESIGNED |
14/05/0214 May 2002 | NEW DIRECTOR APPOINTED |
14/05/0214 May 2002 | SECRETARY RESIGNED |
09/05/029 May 2002 | REGISTERED OFFICE CHANGED ON 09/05/02 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ |
26/04/0226 April 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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