FLANAGAN GROUP LIMITED

04018281
ATLANTIC HOUSE 143 SEFTON STREET LIVERPOOL ENGLAND L8 5SN

Documents

Documents
Date Category Description Pages
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2023 accounts Annual Accounts 40 Buy now
18 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2022 accounts Annual Accounts 41 Buy now
26 Oct 2022 officers Appointment of director (Mr John Michael Flanagan) 2 Buy now
31 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
14 Apr 2022 accounts Annual Accounts 44 Buy now
24 Jan 2022 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
30 Jun 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2020 accounts Annual Accounts 44 Buy now
01 Dec 2020 officers Appointment of secretary (Mr Paul Patrick Flanagan) 2 Buy now
30 Nov 2020 officers Termination of appointment of secretary (Kathleen Mary Flanagan) 1 Buy now
27 Oct 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
24 Jun 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Oct 2019 accounts Annual Accounts 33 Buy now
25 Oct 2019 officers Termination of appointment of director (Kathleen Mary Flanagan) 1 Buy now
26 Jul 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Nov 2018 accounts Annual Accounts 32 Buy now
18 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Aug 2017 accounts Annual Accounts 37 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Aug 2016 accounts Annual Accounts 25 Buy now
21 Jul 2016 annual-return Annual Return 7 Buy now
28 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 annual-return Annual Return 7 Buy now
10 Aug 2015 accounts Annual Accounts 27 Buy now
24 Dec 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
05 Feb 2014 accounts Annual Accounts 27 Buy now
26 Oct 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
25 Oct 2013 annual-return Annual Return 5 Buy now
25 Oct 2013 officers Change of particulars for director (Mrs Kathleen Mary Flanagan) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Mr Paul Patrick Flanagan) 2 Buy now
25 Oct 2013 officers Change of particulars for director (Mr Julian Flanagan) 2 Buy now
22 Oct 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Feb 2013 accounts Annual Accounts 28 Buy now
01 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
28 Sep 2012 annual-return Annual Return 5 Buy now
02 Feb 2012 accounts Annual Accounts 26 Buy now
26 Jan 2012 officers Termination of appointment of director (Stewart Handler) 1 Buy now
02 Sep 2011 annual-return Annual Return 5 Buy now
31 Jan 2011 accounts Annual Accounts 28 Buy now
07 Sep 2010 annual-return Annual Return 5 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Julian Flanagan) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Mr Paul Patrick Flanagan) 2 Buy now
07 Sep 2010 officers Change of particulars for director (Kathleen Mary Flanagan) 2 Buy now
07 Sep 2010 officers Change of particulars for secretary (Kathleen Mary Flanagan) 1 Buy now
19 May 2010 officers Appointment of director (Stewart Handler) 3 Buy now
30 Jan 2010 accounts Annual Accounts 27 Buy now
01 Jul 2009 annual-return Return made up to 20/06/09; full list of members 4 Buy now
03 Mar 2009 accounts Annual Accounts 15 Buy now
22 Jul 2008 annual-return Return made up to 20/06/08; full list of members 4 Buy now
04 Mar 2008 accounts Annual Accounts 14 Buy now
29 Jun 2007 annual-return Return made up to 20/06/07; full list of members 3 Buy now
08 Mar 2007 accounts Annual Accounts 16 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: 145 edge lane liverpool merseyside L7 2PG 1 Buy now
04 Jul 2006 annual-return Return made up to 20/06/06; full list of members 3 Buy now
23 Jun 2006 officers Director's particulars changed 1 Buy now
03 Mar 2006 accounts Annual Accounts 13 Buy now
22 Jun 2005 annual-return Return made up to 20/06/05; full list of members 3 Buy now
02 Mar 2005 accounts Annual Accounts 13 Buy now
22 Nov 2004 accounts Annual Accounts 14 Buy now
30 Jun 2004 annual-return Return made up to 20/06/04; full list of members 7 Buy now
20 Jul 2003 annual-return Return made up to 20/06/03; full list of members 7 Buy now
05 Mar 2003 accounts Annual Accounts 16 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: threlfalls building trueman street liverpool merseyside L3 2BA 1 Buy now
28 Jun 2002 annual-return Return made up to 20/06/02; full list of members 7 Buy now
21 Mar 2002 accounts Annual Accounts 8 Buy now
31 Jan 2002 resolution Resolution 1 Buy now
29 Jun 2001 annual-return Return made up to 20/06/01; full list of members 7 Buy now
22 Feb 2001 accounts Accounting reference date shortened from 30/06/01 to 30/04/01 1 Buy now
02 Feb 2001 mortgage Particulars of mortgage/charge 3 Buy now
06 Oct 2000 capital Particulars of contract relating to shares 4 Buy now
06 Oct 2000 capital Ad 31/08/00--------- £ si 2@1=2 £ ic 40000/40002 2 Buy now
06 Oct 2000 capital Particulars of contract relating to shares 4 Buy now
06 Oct 2000 capital Ad 31/08/00--------- £ si 39999@1=39999 £ ic 1/40000 2 Buy now
06 Jul 2000 officers Secretary resigned 1 Buy now
06 Jul 2000 officers New director appointed 2 Buy now
06 Jul 2000 officers New secretary appointed 2 Buy now
20 Jun 2000 incorporation Incorporation Company 15 Buy now