- Company Overview for FLAG PROPERTIES LIMITED (08104232)
- Filing history for FLAG PROPERTIES LIMITED (08104232)
- People for FLAG PROPERTIES LIMITED (08104232)
- More for FLAG PROPERTIES LIMITED (08104232)
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 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
03 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Dec 2013 | AR01 | Annual return made up to 21 June 2013 with full list of shareholders | |
20 Jun 2013 | AR01 | Annual return made up to 13 June 2013 with full list of shareholders | |
30 May 2013 | AA01 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 | |
15 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 5 October 2012
|
|
10 Sep 2012 | AP01 | Appointment of Karl Tavini as a director | |
10 Sep 2012 | AP01 | Appointment of Sheila Tavini as a director | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 7 September 2012
|
|
07 Sep 2012 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary | |
07 Sep 2012 | TM01 | Termination of appointment of Lee Gilburt as a director | |
07 Sep 2012 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom on 7 September 2012 | |
13 Jun 2012 | NEWINC |
Incorporation
|