FLAGTREE DEVELOPMENTS LIMITED

Company Documents

DateDescription
26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

26/04/2526 April 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Notification of Barry Kenneth Woods as a person with significant control on 2024-09-28

View Document

30/09/2430 September 2024 Appointment of Mr Barry Kenneth Woods as a director on 2024-09-28

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Termination of appointment of Louis Phillippe Woodford as a director on 2024-09-30

View Document

30/09/2430 September 2024 Cessation of Woods and Woodford Holdings Ltd as a person with significant control on 2024-09-30

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2022-01-28

View Document

24/07/2324 July 2023 Second filing of Confirmation Statement dated 2023-01-28

View Document

18/07/2318 July 2023 Notification of Woods and Woodford Holdings Ltd as a person with significant control on 2021-09-06

View Document

18/07/2318 July 2023 Cessation of Louis Phillippe Woodford as a person with significant control on 2022-10-31

View Document

18/04/2318 April 2023 Cessation of Barry Kenneth Woods as a person with significant control on 2023-04-18

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/11/224 November 2022 Notification of Louis Phillippe Woodford as a person with significant control on 2022-10-31

View Document

04/11/224 November 2022 Termination of appointment of Barry Kenneth Woods as a director on 2022-10-31

View Document

04/11/224 November 2022 Appointment of Mr Louis Phillippe Woodford as a director on 2022-10-31

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

28/01/2228 January 2022 Notification of Barry Kenneth Woods as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Termination of appointment of James Robert Tullie as a director on 2022-01-26

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

28/01/2228 January 2022 Cessation of James Robert Tullie as a person with significant control on 2022-01-26

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

09/09/209 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111454990003

View Document

15/07/2015 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111454990001

View Document

21/04/2021 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROBERT TULLIE

View Document

21/04/2021 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 21/04/2020

View Document

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/01/2030 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 DIRECTOR APPOINTED MR HARRY JAMES CROSSLEY

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE UNITED KINGDOM

View Document

23/07/1823 July 2018 REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 45 HOGHTON STREET SOUTHPORT PR9 0PG UNITED KINGDOM

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111454990003

View Document

27/04/1827 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111454990002

View Document

19/04/1819 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111454990001

View Document

27/03/1827 March 2018 DIRECTOR APPOINTED MR JAMES ROBERT TULLIE

View Document

11/01/1811 January 2018 Incorporation

View Document

11/01/1811 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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