FLEMING & HOWLAND LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-05-12 with updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/03/2415 March 2024 Director's details changed for Mr Paul John Fleming on 2024-03-15

View Document

15/03/2415 March 2024 Director's details changed for Mrs Veronica Fleming on 2024-03-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

12/05/2312 May 2023 Cessation of Paul John Fleming as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Notification of Fleming & Howland Holdings Ltd as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/04/2024 April 2020 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

16/04/1916 April 2019 31/08/18 UNAUDITED ABRIDGED

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045108850001

View Document

28/02/1928 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045108850002

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045108850003

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, WITH UPDATES

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

27/11/1527 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045108850002

View Document

05/11/155 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 045108850001

View Document

04/09/154 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

20/08/1520 August 2015 APPOINTMENT TERMINATED, SECRETARY JOHN FLEMING

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FLEMING

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/08/1421 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA FLEMING / 01/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLEMING / 01/08/2012

View Document

23/08/1223 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JOHN FLEMING / 01/08/2012

View Document

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLEMING / 01/08/2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR JOHN FLEMING

View Document

08/03/128 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 01/10/09 STATEMENT OF CAPITAL GBP 100

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2ND FLOOR STATION HOUSE, STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1EP

View Document

07/09/117 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FLEMING / 14/08/2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA FLEMING / 14/08/2011

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA FLEMING / 14/08/2010

View Document

06/09/106 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 COMPANY NAME CHANGED CLUB CHESTERFIELD LIMITED CERTIFICATE ISSUED ON 22/10/09

View Document

22/10/0922 October 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/09/0921 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS; AMEND

View Document

20/09/0920 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS; AMEND

View Document

01/09/091 September 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/09/081 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED VERONICA FLEMING

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/09/059 September 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/09/048 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS; AMEND

View Document

26/02/0426 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 NEW SECRETARY APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 REGISTERED OFFICE CHANGED ON 08/10/02 FROM: LYMM COURT, 11 EAGLE BROW LYMM CHESHIRE WA13 0LP

View Document

19/08/0219 August 2002 DIRECTOR RESIGNED

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 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