- Company Overview for FLOCK HOLDINGS LIMITED (01987615)
- Filing history for FLOCK HOLDINGS LIMITED (01987615)
- People for FLOCK HOLDINGS LIMITED (01987615)
- Charges for FLOCK HOLDINGS LIMITED (01987615)
- More for FLOCK HOLDINGS LIMITED (01987615)
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) |
---|---|---|---|
17 May 2024 | CS01 | Confirmation statement made on 14 April 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Apr 2023 | CS01 | Confirmation statement made on 14 April 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Jul 2022 | CH01 | Director's details changed for Mr Paul Constantine on 2 March 2022 | |
04 Jul 2022 | PSC04 | Change of details for Mr Paul Constantine as a person with significant control on 2 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2021 | CS01 | Confirmation statement made on 14 April 2021 with no updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
09 Apr 2020 | AD01 | Registered office address changed from Clarence Mill Clarence Street Stacey Bridge Cheshire SK15 1QF to Clarence Mill Clarence Street Stalybridge SK15 1QF on 9 April 2020 | |
01 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Apr 2018 | CS01 | Confirmation statement made on 22 March 2018 with no updates | |
16 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 7 February 2017
|
|
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
11 May 2017 | CS01 | Confirmation statement made on 22 March 2017 with updates | |
13 Mar 2017 | SH03 | Purchase of own shares. | |
10 Feb 2017 | TM01 | Termination of appointment of Philip Geoffrey Leah as a director on 7 February 2017 | |
10 Feb 2017 | TM02 | Termination of appointment of Philip Geoffrey Leah as a secretary on 7 February 2017 | |
01 Feb 2017 | MR01 | Registration of charge 019876150001, created on 31 January 2017 | |
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
|