Advanced company searchLink opens in new window

FLAMINGO HORTICULTURE LTD

Company number 09709586

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)
08 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 02/01/21
18 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 02/01/21
18 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 02/01/21
05 Oct 2021 AP01 Appointment of Mr David Zeri James as a director on 1 October 2021
05 Oct 2021 TM01 Termination of appointment of Andrew Donald Stickland as a director on 30 September 2021
09 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
02 Mar 2021 TM01 Termination of appointment of Martin John Hudson as a director on 1 January 2021
02 Mar 2021 TM01 Termination of appointment of Olivia Streatfeild as a director on 31 January 2021
02 Mar 2021 AP01 Appointment of Mr William John Showalter as a director on 1 March 2021
02 Mar 2021 AP01 Appointment of Mr Andrew Donald Stickland as a director on 1 March 2021
21 Jan 2021 AP01 Appointment of Mr Peter Matthew Mason as a director on 18 January 2021
29 Dec 2020 AA Full accounts made up to 28 December 2019
28 Dec 2020 TM01 Termination of appointment of Richard Capaldi as a director on 21 December 2020
23 Sep 2020 SH19 Statement of capital on 23 September 2020
  • GBP 209,704.25
10 Sep 2020 SH20 Statement by Directors
10 Sep 2020 CAP-SS Solvency Statement dated 01/09/20
10 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/09/2020
31 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
31 Jul 2020 PSC05 Change of details for Zara Uk Midco 2 Ltd as a person with significant control on 21 February 2020
12 Mar 2020 AP01 Appointment of Mrs Olivia Streatfeild as a director on 12 March 2020
29 Jul 2019 CS01 Confirmation statement made on 28 July 2019 with no updates
12 Jul 2019 AA Full accounts made up to 29 December 2018
31 Jul 2018 CS01 Confirmation statement made on 28 July 2018 with updates
12 Jun 2018 AA Full accounts made up to 30 December 2017
20 Apr 2018 AD03 Register(s) moved to registered inspection location 1st Floor 2 Park Street London W1K 2HX