Advanced company searchLink opens in new window

FLAGSTONE CASK AND GRILL LIMITED

Company number 07769290

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)
18 May 2017 SH03 Purchase of own shares.
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Oct 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2,100.01
05 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
16 Sep 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,100.01
17 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Feb 2014 SH08 Change of share class name or designation
14 Jan 2014 AD01 Registered office address changed from Apsley House 176 Upper Richmond Road London SW15 2SH United Kingdom on 14 January 2014
13 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2,100.01
19 Mar 2013 CH04 Secretary's details changed for Derringtons Limited on 6 March 2013
06 Jan 2013 AA Accounts for a dormant company made up to 31 March 2012
19 Dec 2012 AA01 Previous accounting period shortened from 30 September 2012 to 31 March 2012
16 Oct 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
09 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 2
05 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
24 May 2012 SH01 Statement of capital following an allotment of shares on 3 April 2012
  • GBP 2,100.01
14 Mar 2012 AD01 Registered office address changed from Erico House 93-99 Upper Richmond Road London SW15 2TG United Kingdom on 14 March 2012
29 Feb 2012 CH04 Secretary's details changed for Derringtons Limited on 28 February 2012
09 Dec 2011 TM01 Termination of appointment of Susan Phillips as a director
09 Dec 2011 AP01 Appointment of Mr Gavin John Drew as a director
09 Dec 2011 AP01 Appointment of Mr Ian Hugh Grundy as a director
09 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 1,000.01