- Company Overview for FLARE LIGHTING LIMITED (06646496)
- Filing history for FLARE LIGHTING LIMITED (06646496)
- People for FLARE LIGHTING LIMITED (06646496)
- Charges for FLARE LIGHTING LIMITED (06646496)
- More for FLARE LIGHTING LIMITED (06646496)
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) |
---|---|---|---|
04 Aug 2020 | CH01 | Director's details changed for Benjamin Cash on 24 March 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mrs Annabel Catherine Amos on 24 March 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Annabel Catherine Amos on 24 March 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Benjamin Cash on 24 March 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
03 Aug 2020 | CH01 | Director's details changed for Mrs Katherine Cash on 24 March 2020 | |
03 Aug 2020 | CH03 | Secretary's details changed for Benjamin Cash on 24 March 2020 | |
03 Aug 2020 | AD01 | Registered office address changed from 33 Raynham Road Bishop's Stortford Hertfordshire CM23 5PE England to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 3 August 2020 | |
03 Aug 2020 | CH01 | Director's details changed for Mr David Ellis Amos on 24 March 2020 | |
03 Sep 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
30 Jul 2019 | CS01 |
Confirmation statement made on 15 July 2019 with no updates
|
|
05 Jun 2019 | SH08 | Change of share class name or designation | |
04 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2019 | AP01 | Appointment of Mrs Annabel Catherine Amos as a director on 12 April 2019 | |
24 Apr 2019 | AP01 | Appointment of Mrs Katherine Cash as a director on 12 April 2019 | |
05 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Aug 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
04 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 15 July 2017 with no updates | |
17 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Jul 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
20 Dec 2015 | AD01 | Registered office address changed from 21 Stansted Road Bishop's Stortford Hertfordshire CM23 2DR to 33 Raynham Road Bishop's Stortford Hertfordshire CM23 5PE on 20 December 2015 | |
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Sep 2015 | MR01 | Registration of charge 066464960001, created on 9 September 2015 | |
03 Aug 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
|