- Company Overview for FLAG STAUNTON LIMITED (13502193)
- Filing history for FLAG STAUNTON LIMITED (13502193)
- People for FLAG STAUNTON LIMITED (13502193)
- Registers for FLAG STAUNTON LIMITED (13502193)
- More for FLAG STAUNTON LIMITED (13502193)
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) |
---|---|---|---|
27 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
27 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
27 Mar 2023 | AD03 | Register(s) moved to registered inspection location Moorcroft Fore Street Lifton Devon PL16 0BT | |
24 Mar 2023 | AD02 | Register inspection address has been changed to Moorcroft Fore Street Lifton Devon PL16 0BT | |
28 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
17 Jun 2022 | AA01 | Current accounting period shortened from 31 July 2022 to 30 June 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
05 Jan 2022 | MA | Memorandum and Articles of Association | |
05 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
16 Dec 2021 | PSC01 | Notification of Catherine Joanna Robinson as a person with significant control on 13 December 2021 | |
16 Dec 2021 | PSC01 | Notification of Nicholas James Gray Robinson as a person with significant control on 13 December 2021 | |
16 Dec 2021 | PSC07 | Cessation of Henry John Boulter as a person with significant control on 13 December 2021 | |
16 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 13 December 2021
|
|
16 Dec 2021 | AP01 | Appointment of Mr Nicholas James Gray Robinson as a director on 18 October 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr James Peart Goodwin Rooth as a director on 18 October 2021 | |
09 Jul 2021 | NEWINC |
Incorporation
Statement of capital on 2021-07-09
|