Advanced company searchLink opens in new window

HOUSE OF FLAGS LIMITED

Company number 02213723

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Sep 2017 AP01 Appointment of Mr Andrew Sander as a director on 13 September 2017
21 Aug 2017 AA Accounts for a small company made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 26 April 2017 with updates
18 Dec 2016 AA Full accounts made up to 31 March 2016
24 Oct 2016 AP01 Appointment of Mrs Mandy Jarvis as a director on 24 October 2016
29 Apr 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 158,695
26 Nov 2015 TM01 Termination of appointment of Donna Lucia Geranio as a director on 26 November 2015
06 Oct 2015 AA Full accounts made up to 31 March 2015
27 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 158,695
06 Jan 2015 AA Full accounts made up to 31 March 2014
01 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 158,695
25 Nov 2013 AA Full accounts made up to 31 March 2013
30 Apr 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
16 Oct 2012 AA Full accounts made up to 31 March 2012
01 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
11 Nov 2011 AA Full accounts made up to 31 March 2011
12 Sep 2011 TM01 Termination of appointment of Gary Morton as a director
27 Apr 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
17 Sep 2010 AA Accounts for a small company made up to 31 March 2010
30 Jun 2010 AP01 Appointment of Mr Gary Morton as a director
04 May 2010 AR01 Annual return made up to 26 April 2010 with full list of shareholders
04 May 2010 CH01 Director's details changed for Donna Lucia Geranio on 1 April 2010
04 May 2010 CH01 Director's details changed for Ian Richard Simmonds on 1 April 2010
25 Feb 2010 TM02 Termination of appointment of Michel Cammaert as a secretary
10 Nov 2009 AA Accounts for a small company made up to 31 March 2009