FLAGSTONE PROJECTS LIMITED

Company Documents

DateDescription
25/11/2425 November 2024 Registered office address changed from The Counting House Watling Lane Thaxted Dunmow CM6 2QY England to Flea Hall Maynards Lane Little Sampford Saffron Walden CB10 2QP on 2024-11-25

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

05/11/245 November 2024 First Gazette notice for compulsory strike-off

View Document

14/02/2414 February 2024 Micro company accounts made up to 2023-08-31

View Document

31/01/2431 January 2024 Termination of appointment of Rory Wilson as a director on 2024-01-31

View Document

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

View Accounts

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/07/2324 July 2023 Micro company accounts made up to 2022-08-31

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

24/03/2124 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM FLEA HALL MAYNARDS LANE LITTLE SAMPFORD SAFFRON WALDEN ESSEX CB10 2QP

View Document

20/05/1920 May 2019 CESSATION OF GEORGE WILSON AS A PSC

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE WILSON

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/08/1816 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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