FLAG LEAF LIMITED

06396980
99 GREENFIELD BUSINESS CENTRE HOLYWELL CH8 7GR

Documents

Documents
Date Category Description Pages
30 Jul 2024 accounts Annual Accounts 3 Buy now
27 Oct 2023 officers Change of particulars for director (Mr James Frederick Darlington) 2 Buy now
27 Oct 2023 officers Termination of appointment of director (James Frederick Darlington) 1 Buy now
27 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Oct 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Oct 2023 officers Appointment of director (Mr James Frederick Darlington) 2 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 3 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 accounts Annual Accounts 3 Buy now
21 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 officers Change of particulars for director (Mr James Frederick Darlington) 2 Buy now
21 Oct 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Aug 2021 officers Termination of appointment of secretary (Jane Margaret Darlington) 1 Buy now
20 Jul 2021 accounts Annual Accounts 3 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 accounts Annual Accounts 3 Buy now
16 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2019 accounts Annual Accounts 2 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2018 accounts Annual Accounts 2 Buy now
18 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 2 Buy now
25 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jul 2016 accounts Annual Accounts 3 Buy now
22 Oct 2015 annual-return Annual Return 3 Buy now
22 Jul 2015 accounts Annual Accounts 3 Buy now
12 Nov 2014 annual-return Annual Return 3 Buy now
12 Nov 2014 officers Change of particulars for director (James Frederick Darlington) 2 Buy now
12 Nov 2014 officers Change of particulars for secretary (Mrs Jane Margaret Darlington) 1 Buy now
12 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jul 2014 accounts Annual Accounts 3 Buy now
28 Oct 2013 annual-return Annual Return 4 Buy now
15 Aug 2013 officers Appointment of secretary (Mrs Jane Margaret Darlington) 2 Buy now
15 Aug 2013 officers Termination of appointment of secretary (Eleanor Darlington) 1 Buy now
02 Aug 2013 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2013 change-of-name Change Of Name Notice 4 Buy now
25 Jul 2013 accounts Annual Accounts 3 Buy now
20 Nov 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
27 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2011 annual-return Annual Return 3 Buy now
14 Jul 2011 accounts Annual Accounts 4 Buy now
25 Oct 2010 annual-return Annual Return 3 Buy now
19 Jul 2010 accounts Annual Accounts 4 Buy now
23 Jun 2010 officers Termination of appointment of secretary (Katherine Jones) 1 Buy now
23 Jun 2010 officers Appointment of secretary (Mrs Eleanor Margaret Darlington) 1 Buy now
03 Nov 2009 annual-return Annual Return 4 Buy now
03 Nov 2009 officers Change of particulars for director (James Frederick Darlington) 2 Buy now
11 Aug 2009 accounts Annual Accounts 3 Buy now
28 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
29 Oct 2007 officers Director resigned 1 Buy now
29 Oct 2007 officers Secretary resigned 1 Buy now
29 Oct 2007 officers New director appointed 2 Buy now
29 Oct 2007 officers New secretary appointed 2 Buy now
11 Oct 2007 incorporation Incorporation Company 12 Buy now