Advanced company searchLink opens in new window

FLAG PROPERTIES LIMITED

Company number 08104232

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)
14 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 16/03/2015
30 Jun 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
  • GBP 2
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
  • MODEL ARTICLES ‐ Model articles adopted