- Company Overview for FLAMINGO LANE PROPERTIES LIMITED (10700287)
- Filing history for FLAMINGO LANE PROPERTIES LIMITED (10700287)
- People for FLAMINGO LANE PROPERTIES LIMITED (10700287)
- Charges for FLAMINGO LANE PROPERTIES LIMITED (10700287)
- More for FLAMINGO LANE PROPERTIES LIMITED (10700287)
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) |
---|---|---|---|
10 Oct 2024 | MR04 | Satisfaction of charge 107002870001 in full | |
10 Oct 2024 | MR04 | Satisfaction of charge 107002870002 in full | |
10 Oct 2024 | MR04 | Satisfaction of charge 107002870003 in full | |
10 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
19 Jan 2024 | CH01 | Director's details changed for Mr Mark Alun Warcup on 15 January 2024 | |
19 Jan 2024 | AD01 | Registered office address changed from 141 Salters Road Newcastle upon Tyne NE3 1DU England to C/O Warcup Law Firm Ltd Lloyds Bank Chambers Bondgate within Alnwick NE66 1TD on 19 January 2024 | |
23 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with no updates | |
05 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with no updates | |
22 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
12 Nov 2021 | MR01 | Registration of charge 107002870003, created on 12 November 2021 | |
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Mar 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
31 Mar 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
10 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
19 Jun 2018 | AD01 | Registered office address changed from 16 Twizell Place Ponteland Newcastle upon Tyne NE20 9QH United Kingdom to 141 Salters Road Newcastle upon Tyne NE3 1DU on 19 June 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
20 Jun 2017 | MR01 | Registration of charge 107002870001, created on 19 June 2017 | |
20 Jun 2017 | MR01 | Registration of charge 107002870002, created on 19 June 2017 | |
30 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-30
|