- Company Overview for FLIGHTS HALLMARK LIMITED (06164689)
- Filing history for FLIGHTS HALLMARK LIMITED (06164689)
- People for FLIGHTS HALLMARK LIMITED (06164689)
- Charges for FLIGHTS HALLMARK LIMITED (06164689)
- More for FLIGHTS HALLMARK LIMITED (06164689)
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) |
---|---|---|---|
25 Aug 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
11 Nov 2015 | AD01 | Registered office address changed from Beacon House Long Acre Birmingham West Midlands B7 5JJ to Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury West Midlands B69 3HW on 11 November 2015 | |
25 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
16 Mar 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
25 Nov 2014 | CERTNM |
Company name changed connect buses LIMITED\certificate issued on 25/11/14
|
|
29 Sep 2014 | TM01 | Termination of appointment of Frank Geoffrey Flight as a director on 29 September 2014 | |
22 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
27 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
|
|
29 Aug 2013 | AA | Accounts for a dormant company made up to 30 November 2012 | |
26 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
12 Feb 2013 | CH01 | Director's details changed for Frank Geoffrey Flight on 12 February 2013 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
28 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
02 Sep 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
01 Sep 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
21 Jul 2010 | TM01 | Termination of appointment of John Gunn as a director | |
09 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
13 May 2010 | AR01 | Annual return made up to 16 March 2010 with full list of shareholders | |
01 Feb 2010 | CH01 | Director's details changed for Frank Geoffrey Flight on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Kim Taylor on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for John Humphrey Gunn on 1 February 2010 | |
01 Feb 2010 | CH01 | Director's details changed for Simon Lee Dunn on 1 February 2010 | |
01 Feb 2010 | CH03 | Secretary's details changed for Kim Taylor on 1 February 2010 |