- Company Overview for NORTHERN FLAGS LIMITED (01969361)
- Filing history for NORTHERN FLAGS LIMITED (01969361)
- People for NORTHERN FLAGS LIMITED (01969361)
- Charges for NORTHERN FLAGS LIMITED (01969361)
- More for NORTHERN FLAGS LIMITED (01969361)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
28 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
14 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
29 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Mar 2016 | TM02 | Termination of appointment of Rachel Victoria Holford as a secretary on 6 July 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|
|
27 Apr 2015 | TM01 | Termination of appointment of Jayne Adrienne Brogie as a director on 24 April 2015 | |
14 Apr 2015 | AP03 | Appointment of Mrs Rachel Victoria Holford as a secretary on 14 April 2015 | |
14 Apr 2015 | TM02 | Termination of appointment of Jayne Adrienne Brogie as a secretary on 14 April 2015 | |
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | TM01 | Termination of appointment of Alexander David Goodall as a director on 31 October 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
14 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
04 May 2012 | AP01 | Appointment of Mr Cornelis Maarten Koppelaar as a director | |
25 Apr 2012 | AP03 | Appointment of Mrs Jayne Adrienne Brogie as a secretary | |
25 Apr 2012 | TM01 | Termination of appointment of Sally Burrows as a director | |
25 Apr 2012 | TM02 | Termination of appointment of Sally Burrows as a secretary | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
21 Oct 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
21 Sep 2011 | AP01 | Appointment of Mr Iain Bruce Clasper as a director | |
19 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders |