FLARE VIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/03/1512 March 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/04/1414 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/147 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
26 HIGH STREET
BATTLE
EAST SUSSEX
TN33 0EA
ENGLAND

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM
HOLLAND HARPER LLP
26 HIGH STREET
BATTLE
EAST SUSSEX
TN33 0EA
UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/03/136 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
101 WHITE LION STREET
LONDON
N1 9PF
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/05/1211 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELESTE HILARY BARKER / 11/05/2012

View Document

11/05/1211 May 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEONARD GEORGE BARKER / 08/05/2012

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM
ALDWYCH HOUSE WINCHESTER STREET
ANDOVER
HAMPSHIRE
SP10 2EA
UNITED KINGDOM

View Document

24/02/1224 February 2012 APPOINTMENT TERMINATED, SECRETARY BECK RANDALL & CARPENTER LIMITED

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEONARD GEORGE BARKER / 16/02/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / CELESTE HILARY BARKER / 12/01/2012

View Document

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY LEONARD GEORGE BARKER / 12/01/2012

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, SECRETARY SECRETARIAL SOLUTIONS LIMITED

View Document

25/11/1125 November 2011 REGISTERED OFFICE CHANGED ON 25/11/2011 FROM
ONE LONDON WALL
LONDON
EC2Y 5AB

View Document

25/11/1125 November 2011 CORPORATE SECRETARY APPOINTED BECK RANDALL & CARPENTER LIMITED

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/04/111 April 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/03/1031 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/03/093 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/02/0829 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/03/0731 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

17/03/0617 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM:
5TH FLOOR 5 OLD BAILEY
LONDON
EC4M 7JX

View Document

09/11/059 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/03/0530 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/06/0410 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM:
99 CHARTERHOUSE STREET
LONDON
EC1M 6NQ

View Document

27/03/0427 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM:
WOODSIDE HOUSE
PEASMARSH
RYE
SUSSEX TN31 6YD

View Document

22/03/0322 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
FIFTH FLOOR
99 CHARTERHOUSE STREET
LONDON
EC1M 6NQ

View Document

30/05/0230 May 2002 SECRETARY RESIGNED

View Document

30/05/0230 May 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 NC INC ALREADY ADJUSTED 25/03/02

View Document

05/04/025 April 2002 ￯﾿ᄑ NC 1000/2033000
25/03/02

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 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