FLANAGAN GROUP LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Group of companies' accounts made up to 2023-10-31

View Document

16/12/2416 December 2024 Resolutions

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2022-04-30

View Document

29/10/2429 October 2024 Previous accounting period shortened from 2023-10-31 to 2023-10-30

View Document

14/06/2414 June 2024 Change of details for Mr Julian Flanagan as a person with significant control on 2016-04-06

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-02 with no updates

View Document

14/06/2414 June 2024 Change of details for Mr Paul Patrick Flanagan as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-06-02 with no updates

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2021-10-31

View Document

26/10/2226 October 2022 Appointment of Mr John Michael Flanagan as a director on 2022-04-12

View Document

24/01/2224 January 2022 Second filing of Confirmation Statement dated 2021-06-02

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-02 with updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/07/1926 July 2019 PREVSHO FROM 29/10/2018 TO 28/10/2018

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

15/11/1815 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/10/17

View Document

18/10/1818 October 2018 PREVSHO FROM 30/10/2017 TO 29/10/2017

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

20/07/1820 July 2018 PREVSHO FROM 31/10/2017 TO 30/10/2017

View Document

09/08/179 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN MARY FLANAGAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN FLANAGAN

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL PATRICK FLANAGAN

View Document

05/08/165 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15

View Document

21/07/1621 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE FLANAGAN GROUP ATLANTIC HOUSE 143 SEFTON STREET LIVERPOOL MERSEYSIDE L8 5SN UNITED KINGDOM

View Document

05/02/165 February 2016 REGISTERED OFFICE CHANGED ON 05/02/2016 FROM 44 HALL LANE WALTON LIVERPOOL L9 0EX

View Document

27/08/1527 August 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

10/08/1510 August 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14

View Document

24/12/1424 December 2014 PREVEXT FROM 30/04/2014 TO 31/10/2014

View Document

02/07/142 July 2014 Annual return made up to 20 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

26/10/1326 October 2013 DISS40 (DISS40(SOAD))

View Document

25/10/1325 October 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 01/01/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN MARY FLANAGAN / 01/01/2013

View Document

25/10/1325 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 01/01/2013

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

28/09/1228 September 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

02/02/122 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR STEWART HANDLER

View Document

02/09/112 September 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

31/01/1131 January 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN FLANAGAN / 20/06/2010

View Document

07/09/107 September 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN MARY FLANAGAN / 20/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL PATRICK FLANAGAN / 20/06/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY FLANAGAN / 20/06/2010

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED STEWART HANDLER

View Document

30/01/1030 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 145 EDGE LANE LIVERPOOL MERSEYSIDE L7 2PG

View Document

04/07/064 July 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/063 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS

View Document

20/07/0320 July 2003 RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/02

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: THRELFALLS BUILDING TRUEMAN STREET LIVERPOOL MERSEYSIDE L3 2BA

View Document

28/06/0228 June 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0231 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0129 June 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 30/04/01

View Document

02/02/012 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

06/07/006 July 2000 SECRETARY RESIGNED

View Document

20/06/0020 June 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