Advanced company searchLink opens in new window

FLAMINGO HORTICULTURE INVESTMENTS LIMITED

Company number 08275291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Aug 2017 CAP-SS Solvency Statement dated 24/07/17
08 Aug 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jul 2017 AA Full accounts made up to 31 December 2016
25 Jul 2017 PSC02 Notification of Flamingo Horticulture Ltd as a person with significant control on 6 April 2016
17 Jul 2017 PSC07 Cessation of Marc Leder as a person with significant control on 6 April 2016
17 Jul 2017 PSC07 Cessation of Rodger Krouse as a person with significant control on 6 April 2016
03 May 2017 TM01 Termination of appointment of Thomas Paul Frankum as a director on 30 April 2017
20 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
07 Jul 2016 AA Full accounts made up to 2 January 2016
03 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,173,252
22 Jan 2016 CERTNM Company name changed finlays horticulture investments LIMITED\certificate issued on 22/01/16
  • RES15 ‐ Change company name resolution on 2016-01-20
22 Jan 2016 CONNOT Change of name notice
19 Jan 2016 AD01 Registered office address changed from , Swire House 59 Buckingham Gate, London, SW1E 6AJ to Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB on 19 January 2016
09 Dec 2015 MR01 Registration of charge 082752910002, created on 20 November 2015
30 Nov 2015 TM01 Termination of appointment of Guy Rufus Chambers as a director on 23 November 2015
30 Nov 2015 TM02 Termination of appointment of James Finlay Limited as a secretary on 23 November 2015
30 Nov 2015 TM01 Termination of appointment of Julian Michael Rutherford as a director on 23 November 2015
27 Nov 2015 MR01 Registration of charge 082752910001, created on 23 November 2015
13 Nov 2015 CH01 Director's details changed for Mr Guy Rufus Chambers on 7 October 2015
04 Oct 2015 AA Full accounts made up to 27 December 2014
16 Sep 2015 AP01 Appointment of Mr Guy Rufus Chambers as a director on 14 September 2015
16 Sep 2015 TM01 Termination of appointment of Ronald James Mathison as a director on 14 September 2015
14 Aug 2015 AP01 Appointment of Mr Thomas Paul Frankum as a director on 7 August 2015
07 Aug 2015 TM01 Termination of appointment of Richard Philip Hechle as a director on 7 August 2015
10 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100,173,252