- Company Overview for FLAMESKILL HOLDINGS LIMITED (09152791)
- Filing history for FLAMESKILL HOLDINGS LIMITED (09152791)
- People for FLAMESKILL HOLDINGS LIMITED (09152791)
- Charges for FLAMESKILL HOLDINGS LIMITED (09152791)
- More for FLAMESKILL HOLDINGS LIMITED (09152791)
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) |
---|---|---|---|
10 Nov 2023 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Jun 2023 | CH01 | Director's details changed for Mr Sam Monument on 2 June 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
06 Dec 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 13 May 2022 with no updates | |
13 Dec 2021 | AAMD | Amended total exemption full accounts made up to 31 August 2021 | |
29 Nov 2021 | AA | Total exemption full accounts made up to 31 August 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
26 Apr 2021 | SH03 |
Purchase of own shares.
|
|
18 Mar 2021 | AP01 | Appointment of Mrs Alexandra Blayne Monument as a director on 17 March 2021 | |
05 Mar 2021 | PSC07 | Cessation of Derek Nigel Fulcher as a person with significant control on 26 February 2021 | |
05 Mar 2021 | TM01 | Termination of appointment of Derek Nigel Fulcher as a director on 26 February 2021 | |
16 Dec 2020 | AA | Total exemption full accounts made up to 31 August 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with no updates | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 August 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 22 July 2019 with no updates | |
25 Feb 2019 | AD01 | Registered office address changed from 1 Morton Peto Estate Morton Peto Road Great Yarmouth Norfolk NR31 0LT to Flameskill House Morton Peto Road Great Yarmouth Norfolk NR31 0LT on 25 February 2019 | |
21 Dec 2018 | MR01 | Registration of charge 091527910002, created on 20 December 2018 | |
20 Nov 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Oct 2018 | CH01 | Director's details changed for Mr Sam Monument on 9 October 2018 | |
10 Oct 2018 | PSC04 | Change of details for Mr Sam Monument as a person with significant control on 9 October 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
07 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 28 July 2017 with updates | |
28 Jul 2017 | TM02 | Termination of appointment of Jacqueline Munro as a secretary on 1 December 2016 |