THE FLANNELS GROUP LIMITED

Company Documents

DateDescription
24/12/2424 December 2024 Confirmation statement made on 2024-12-21 with no updates

View Document

12/12/2412 December 2024 Director's details changed for Mr Adam Lee Moore on 2024-12-06

View Document

12/12/2412 December 2024 Termination of appointment of Adedotun Ademola Adegoke as a director on 2024-12-05

View Document

11/12/2411 December 2024 Appointment of Mr Adam Lee Moore as a director on 2024-12-06

View Document

14/10/2414 October 2024 Full accounts made up to 2024-04-28

View Document

09/01/249 January 2024 Full accounts made up to 2023-04-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

11/10/2211 October 2022 Full accounts made up to 2022-04-24

View Document

30/03/2230 March 2022 Full accounts made up to 2021-04-25

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-12-21 with no updates

View Document

04/02/204 February 2020 FULL ACCOUNTS MADE UP TO 28/04/19

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, SECRETARY CAMERON OLSEN

View Document

01/07/191 July 2019 SECRETARY APPOINTED MR THOMAS JAMES PIPER

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASTAIR PETER ORFORD DICK / 01/05/2019

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR ALASTAIR PETER ORFORD DICK

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR RACHEL STOCKTON

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 29/04/18

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEMPSTER

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MR JONATHAN KEMPSTER

View Document

04/01/184 January 2018 ADOPT ARTICLES 17/11/2017

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

01/12/171 December 2017 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

17/11/1717 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

15/11/1715 November 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/11/2017

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / SPORTSDIRECT.COM RETAIL LIMITED / 17/08/2017

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL PROSSER

View Document

20/03/1720 March 2017 FULL ACCOUNTS MADE UP TO 24/04/16

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MISS RACHEL ISABEL LILIAN STOCKTON

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR ADEDOTUN ADEMOLA ADEGOKE

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID FORSEY

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 26/04/15

View Document

16/11/1516 November 2015 Annual return made up to 16 November 2015 with full list of shareholders

View Document

09/03/159 March 2015 FULL ACCOUNTS MADE UP TO 27/04/14

View Document

17/11/1417 November 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

22/04/1422 April 2014 FULL ACCOUNTS MADE UP TO 28/04/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR CAMERON JOHN OLSEN

View Document

18/11/1318 November 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

23/09/1323 September 2013 SECOND FILING WITH MUD 16/11/12 FOR FORM AR01

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013

View Document

08/02/138 February 2013 ADOPT ARTICLES 04/07/2012

View Document

07/02/137 February 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

24/10/1224 October 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MRS REBECCA TYLEE-BIRDSALL

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PROSSER

View Document

25/07/1225 July 2012 CURREXT FROM 31/03/2013 TO 30/04/2013

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR ROBERT FRANK MELLORS

View Document

25/07/1225 July 2012 DIRECTOR APPOINTED MR DAVID MICHAEL FORSEY

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE PROSSER

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM UNIT 6 WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD UNITED KINGDOM

View Document

13/06/1213 June 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

13/03/1213 March 2012 Annual return made up to 16 November 2011 with full list of shareholders

View Document

20/01/1220 January 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2011

View Document

08/01/128 January 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

24/06/1124 June 2011 Annual return made up to 16 November 2010 with full list of shareholders

View Document

28/01/1128 January 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2010

View Document

23/11/1023 November 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

07/12/097 December 2009 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOWARD PROSSER / 01/10/2009

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 6 WATERSIDE WHARFSIDE TRAFFORD PARK MANCHESTER M17 1WD

View Document

18/11/0918 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANNE PROSSER / 01/10/2009

View Document

21/11/0821 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

16/11/0716 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 S-DIV 30/12/06

View Document

18/01/0718 January 2007 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/0718 January 2007 CONFIRMING ISSUING SHAR 30/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/049 November 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0313 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

25/11/0225 November 2002 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 REGISTERED OFFICE CHANGED ON 21/05/02 FROM: UNIT 6 INCOM HOUSE WATERSIDE WHARFSIDE TRAFFORD PARK MANCHESTER M17 1WD

View Document

30/04/0230 April 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

06/12/016 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 SECRETARY RESIGNED

View Document

27/03/0027 March 2000 NEW SECRETARY APPOINTED

View Document

23/02/0023 February 2000 COMPANY NAME CHANGED CLEVERJOIN LIMITED CERTIFICATE ISSUED ON 24/02/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/03/9916 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 REGISTERED OFFICE CHANGED ON 26/01/99 FROM: AMAZON HOUSE 3 BRAZIL STREET MANCHESTER M1 3PJ

View Document

04/01/994 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/12/981 December 1998 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/9729 December 1997 RETURN MADE UP TO 17/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 REGISTERED OFFICE CHANGED ON 02/10/97 FROM: 65/89 OXFORD STREET MANCHESTER M1 6HT

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 £ IC 100000/20000 26/08/97 £ SR 80000@1=80000

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/07/9722 July 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

06/06/976 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/974 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9720 March 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/12/965 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 RETURN MADE UP TO 17/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 RETURN MADE UP TO 17/11/94; NO CHANGE OF MEMBERS

View Document

23/03/9423 March 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

30/11/9330 November 1993 RETURN MADE UP TO 17/11/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 17/11/92; FULL LIST OF MEMBERS

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 17/11/91; NO CHANGE OF MEMBERS

View Document

03/10/913 October 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/09/9123 September 1991 RETURN MADE UP TO 17/11/90; NO CHANGE OF MEMBERS

View Document

24/04/9024 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9023 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 REGISTERED OFFICE CHANGED ON 26/06/89 FROM: 165A MANCHESTER ROAD ALTRINCHAM WA14 5NT

View Document

09/02/899 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/895 February 1989 NC INC ALREADY ADJUSTED 13/01/89

View Document

01/02/891 February 1989 £ NC 100/1000000

View Document

25/01/8925 January 1989 REGISTERED OFFICE CHANGED ON 25/01/89 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 130189

View Document

25/01/8925 January 1989 ALTER MEM AND ARTS 130189

View Document

25/01/8925 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/11/8817 November 1988 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