FLAMINGO HOLDINGS LIMITED

04084638
FLAMINGO HOUSE UNIT D, COCKERELL CLOSE STEVENAGE HERTFORDSHIRE SG1 2NB

Documents

Documents
Date Category Description Pages
15 Aug 2024 accounts Annual Accounts 14 Buy now
15 Aug 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/12/23 100 Buy now
15 Aug 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/12/23 1 Buy now
15 Aug 2024 other Audit exemption statement of guarantee by parent company for period ending 30/12/23 3 Buy now
02 May 2024 mortgage Registration of a charge 67 Buy now
02 May 2024 mortgage Registration of a charge 42 Buy now
02 May 2024 mortgage Registration of a charge 40 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2024 officers Appointment of director (Mr Steven John Nuttall) 2 Buy now
03 Jan 2024 officers Termination of appointment of director (Peter Matthew Mason) 1 Buy now
13 Nov 2023 accounts Annual Accounts 16 Buy now
13 Nov 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 94 Buy now
13 Nov 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
14 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
05 Sep 2023 officers Appointment of director (Mrs Olivia Su Streatfeild) 2 Buy now
05 Sep 2023 officers Termination of appointment of director (William John Showalter) 1 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 16 Buy now
21 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 01/01/22 99 Buy now
21 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 01/01/22 3 Buy now
01 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 01/01/22 99 Buy now
01 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 01/01/22 1 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 15 Buy now
08 Dec 2021 other Notice of agreement to exemption from audit of accounts for period ending 02/01/21 1 Buy now
18 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 02/01/21 91 Buy now
18 Oct 2021 other Audit exemption statement of guarantee by parent company for period ending 02/01/21 3 Buy now
05 Oct 2021 officers Appointment of director (Mr David Zeri James) 2 Buy now
05 Oct 2021 officers Termination of appointment of director (Andrew Donald Stickland) 1 Buy now
02 Mar 2021 officers Termination of appointment of director (Martin John Hudson) 1 Buy now
02 Mar 2021 officers Termination of appointment of director (Olivia Streatfeild) 1 Buy now
02 Mar 2021 officers Appointment of director (Mr William John Showalter) 2 Buy now
02 Mar 2021 officers Appointment of director (Mr Andrew Donald Stickland) 2 Buy now
17 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2021 officers Appointment of director (Mr Peter Matthew Mason) 2 Buy now
04 Jan 2021 accounts Annual Accounts 22 Buy now
29 Dec 2020 officers Termination of appointment of director (Richard Capaldi) 1 Buy now
29 Dec 2020 officers Termination of appointment of director (David Richard Brown) 1 Buy now
12 Mar 2020 officers Appointment of director (Mrs Olivia Streatfeild) 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2019 accounts Annual Accounts 18 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 accounts Annual Accounts 18 Buy now
08 Mar 2018 mortgage Statement of release/cease from a charge 5 Buy now
19 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
13 Feb 2018 mortgage Statement of satisfaction of a charge 4 Buy now
22 Sep 2017 mortgage Registration of a charge 51 Buy now
28 Jul 2017 accounts Annual Accounts 19 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2016 accounts Annual Accounts 17 Buy now
03 Mar 2016 annual-return Annual Return 4 Buy now
22 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
18 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2015 mortgage Registration of a charge 39 Buy now
30 Nov 2015 officers Termination of appointment of director (Julian Michael Rutherford) 2 Buy now
30 Nov 2015 officers Termination of appointment of secretary (James Finlay Limited) 2 Buy now
27 Nov 2015 mortgage Registration of a charge 45 Buy now
04 Oct 2015 accounts Annual Accounts 13 Buy now
16 Sep 2015 officers Termination of appointment of director (Ronald James Mathison) 1 Buy now
15 Sep 2015 capital Return of Allotment of shares 4 Buy now
10 Sep 2015 resolution Resolution 40 Buy now
01 Sep 2015 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Sep 2015 capital Statement of capital (Section 108) 4 Buy now
01 Sep 2015 insolvency Solvency Statement dated 24/08/15 2 Buy now
01 Sep 2015 resolution Resolution 1 Buy now
07 Aug 2015 officers Termination of appointment of director (Richard Philip Hechle) 1 Buy now
10 Mar 2015 annual-return Annual Return 6 Buy now
23 Oct 2014 officers Termination of appointment of director (Christopher Ellis) 1 Buy now
23 Oct 2014 officers Appointment of director (Mr Richard Capaldi) 2 Buy now
06 Oct 2014 accounts Annual Accounts 16 Buy now
16 Apr 2014 annual-return Annual Return 6 Buy now
22 Jul 2013 accounts Annual Accounts 19 Buy now
25 Mar 2013 annual-return Annual Return 6 Buy now
06 Feb 2013 officers Termination of appointment of director (Paul Henson) 1 Buy now
05 Feb 2013 officers Appointment of director (Mr Julian Michael Rutherford) 2 Buy now
05 Feb 2013 officers Termination of appointment of director (Paul Henson) 1 Buy now
10 Dec 2012 annual-return Annual Return 6 Buy now
06 Jul 2012 accounts Annual Accounts 20 Buy now
27 Jun 2012 officers Termination of appointment of director (Neil Willsher) 1 Buy now
01 Jun 2012 officers Appointment of director (Mr Richard Philip Hechle) 2 Buy now
24 Nov 2011 annual-return Annual Return 8 Buy now
11 Nov 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2011 resolution Resolution 14 Buy now
17 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
17 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Sep 2011 accounts Annual Accounts 19 Buy now
16 Jun 2011 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2011 change-of-name Change Of Name Notice 2 Buy now
15 Oct 2010 annual-return Annual Return 9 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Martin John Hudson) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Neil Robert Willsher) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr David Richard Brown) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Ronald James Mathison) 2 Buy now
15 Oct 2010 officers Change of particulars for director (Mr Christopher Ellis) 2 Buy now