FLYERS GROUP PLC

02540759
CENTRO 4 MANDELA STREET LONDON UNITED KINGDOM NW1 0DU

Documents

Documents
Date Category Description Pages
10 Oct 2024 officers Change of particulars for director (Mr Matthew Guinchard) 2 Buy now
09 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2024 accounts Annual Accounts 16 Buy now
05 Jan 2024 officers Change of particulars for director (Mr Daniel Windross) 2 Buy now
04 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jan 2024 officers Change of particulars for director (Mr Abu Talib Jalil) 2 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2023 accounts Annual Accounts 15 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
07 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
31 Dec 2021 accounts Annual Accounts 25 Buy now
22 Feb 2021 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2021 officers Termination of appointment of director (Hadleigh Jalil) 1 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jan 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Jun 2020 accounts Annual Accounts 22 Buy now
31 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2019 accounts Annual Accounts 29 Buy now
14 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 officers Appointment of director (Mr Daniel Windross) 2 Buy now
11 Dec 2018 officers Appointment of director (Mr Hadleigh Jalil) 2 Buy now
03 Sep 2018 officers Termination of appointment of director (Philippa Evelyn Bazalgette) 1 Buy now
01 Aug 2018 accounts Annual Accounts 29 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Aug 2017 accounts Annual Accounts 28 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Aug 2016 officers Appointment of director (Ms Philippa Evelyn Bazalgette) 2 Buy now
05 Aug 2016 accounts Annual Accounts 30 Buy now
17 Mar 2016 annual-return Annual Return 6 Buy now
18 Sep 2015 officers Termination of appointment of director (Richard Frank Marsh) 1 Buy now
27 Jul 2015 accounts Annual Accounts 21 Buy now
02 Feb 2015 annual-return Annual Return 7 Buy now
02 Jan 2015 officers Appointment of director (Mr Matthew Guinchard) 2 Buy now
02 Dec 2014 officers Appointment of director (Mr Richard Frank Marsh) 2 Buy now
19 Sep 2014 officers Termination of appointment of director (Ian Andrew Cooper) 1 Buy now
08 Aug 2014 accounts Annual Accounts 21 Buy now
11 Jun 2014 officers Termination of appointment of director (Deborah Wilson) 1 Buy now
18 Feb 2014 annual-return Annual Return 7 Buy now
12 Aug 2013 officers Termination of appointment of director (Dean Murray) 1 Buy now
05 Aug 2013 accounts Annual Accounts 21 Buy now
01 May 2013 annual-return Annual Return 9 Buy now
01 May 2013 officers Termination of appointment of director (Richard Farrow) 1 Buy now
11 Jan 2013 miscellaneous Miscellaneous 1 Buy now
02 Aug 2012 accounts Annual Accounts 26 Buy now
01 Feb 2012 annual-return Annual Return 9 Buy now
27 Jul 2011 accounts Annual Accounts 25 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Jul 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
01 Jul 2011 officers Appointment of director (Mr Ian Andrew Cooper) 2 Buy now
30 Jun 2011 officers Appointment of director (Mr Richard Mark Farrow) 2 Buy now
06 Apr 2011 officers Termination of appointment of director (Robert Richmond) 2 Buy now
31 Jan 2011 annual-return Annual Return 8 Buy now
31 Jan 2011 officers Change of particulars for secretary (Jacqueline Anne Jalil) 1 Buy now
23 Nov 2010 officers Appointment of director (Dean Anthony Murray) 3 Buy now
08 Jul 2010 accounts Annual Accounts 21 Buy now
27 Apr 2010 mortgage Particulars of a mortgage or charge 6 Buy now
19 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
18 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
04 Feb 2010 annual-return Annual Return 7 Buy now
04 Feb 2010 officers Change of particulars for director (Jacqueline Anne Jalil) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Deborah June Wilson) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Robert Richmond) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Mr Abu Jalil) 2 Buy now
14 May 2009 accounts Annual Accounts 23 Buy now
21 Apr 2009 officers Director appointed deborah june wilson 2 Buy now
19 Feb 2009 annual-return Return made up to 31/01/09; full list of members 5 Buy now
12 Nov 2008 officers Director appointed robert richmond 2 Buy now
18 Aug 2008 accounts Annual Accounts 20 Buy now
08 Feb 2008 annual-return Return made up to 31/01/08; full list of members 4 Buy now
04 Jan 2008 officers Director resigned 1 Buy now
04 Jan 2008 officers New director appointed 2 Buy now
06 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
06 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
03 Sep 2007 accounts Annual Accounts 21 Buy now
22 Feb 2007 annual-return Return made up to 31/01/07; full list of members 8 Buy now
03 Nov 2006 mortgage Particulars of mortgage/charge 6 Buy now
12 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
07 Sep 2006 accounts Annual Accounts 18 Buy now
06 Sep 2006 mortgage Particulars of mortgage/charge 7 Buy now
09 Aug 2006 mortgage Particulars of mortgage/charge 3 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
06 Mar 2006 annual-return Return made up to 31/01/06; full list of members 8 Buy now
18 Jan 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 officers New secretary appointed 2 Buy now
07 Sep 2005 accounts Annual Accounts 23 Buy now
07 Feb 2005 annual-return Return made up to 31/01/05; full list of members 8 Buy now
11 Nov 2004 officers Director resigned 1 Buy now
18 May 2004 accounts Annual Accounts 15 Buy now
24 Feb 2004 annual-return Return made up to 31/01/04; full list of members 8 Buy now
18 Nov 2003 change-of-name Certificate Change Of Name Re Registration Private To Public Limited Company 1 Buy now
18 Nov 2003 incorporation Re Registration Memorandum Articles 14 Buy now