- Company Overview for HOUSE OF FLAGS LIMITED (02213723)
- Filing history for HOUSE OF FLAGS LIMITED (02213723)
- People for HOUSE OF FLAGS LIMITED (02213723)
- Charges for HOUSE OF FLAGS LIMITED (02213723)
- More for HOUSE OF FLAGS LIMITED (02213723)
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) |
---|---|---|---|
15 Jul 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
06 Jul 2024 | TM01 | Termination of appointment of Mandy Jarvis as a director on 5 July 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
04 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
11 May 2023 | PSC05 | Change of details for Flags Holdings Limited as a person with significant control on 20 April 2023 | |
02 Mar 2023 | PSC07 | Cessation of Ian Richard Simmonds as a person with significant control on 2 March 2023 | |
02 Mar 2023 | PSC02 | Notification of Flags Holdings Limited as a person with significant control on 2 March 2023 | |
03 Aug 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 May 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
26 May 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
20 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
28 Jan 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
02 Oct 2020 | AA | Accounts for a small company made up to 31 March 2020 | |
05 Sep 2020 | MR01 | Registration of charge 022137230006, created on 4 September 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
10 Sep 2019 | TM01 | Termination of appointment of Andrew Sander as a director on 9 September 2019 | |
04 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
28 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Andrew Sander on 6 August 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Ian Richard Simmonds as a person with significant control on 6 August 2018 | |
06 Aug 2018 | AD01 | Registered office address changed from Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LQ to Hof Building Bicton Industrial Park Kimbolton Cambridgeshire PE28 0LQ on 6 August 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mrs Mandy Jarvis on 6 August 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates |