- Company Overview for FLG LIMITED (05534212)
- Filing history for FLG LIMITED (05534212)
- People for FLG LIMITED (05534212)
- Charges for FLG LIMITED (05534212)
- More for FLG LIMITED (05534212)
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) |
---|---|---|---|
06 Nov 2020 | CH01 | Director's details changed for Mr Simon David Leach on 11 August 2020 | |
05 Nov 2020 | CS01 |
11/08/20 Statement of Capital gbp 503
|
|
19 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
17 Jan 2020 | MR04 | Satisfaction of charge 2 in full | |
26 Sep 2019 | CS01 | Confirmation statement made on 11 August 2019 with updates | |
28 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
29 Aug 2018 | MR01 | Registration of charge 055342120004, created on 29 August 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 11 August 2018 with updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Nicholas David Flatt as a director on 30 September 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 11 August 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
27 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2016 | CS01 | Confirmation statement made on 11 August 2016 with updates | |
19 Jul 2016 | CH01 | Director's details changed for Amanda Brown on 20 January 2015 | |
19 Jul 2016 | CH01 | Director's details changed for Mr Simon Leach on 1 February 2015 | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
19 Jan 2016 | AP01 | Appointment of Mr Daniel Adrian Cooper as a director on 1 September 2015 | |
19 Jan 2016 | TM01 | Termination of appointment of Daniel Adrian Cooper as a director on 19 January 2016 | |
19 Jan 2016 | AP01 | Appointment of Mr Daniel Adrian Cooper as a director on 19 January 2016 | |
08 Jan 2016 | AD01 | Registered office address changed from Albion House 5-13 Canal Street Nottingham Nottinghamshire NG1 7EG to St. Nicholas Court 25-27 Castle Gate Nottingham NG1 7AR on 8 January 2016 | |
01 Sep 2015 | AR01 |
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
|
|
16 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 11 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 31 August 2013 |