Advanced company searchLink opens in new window

FLAMINGO PARK DEVELOPMENTS LTD

Company number 11795656

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)
14 Mar 2024 CH01 Director's details changed for Mr Michael Charles Paye on 23 November 2022
29 Jan 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
24 Jan 2024 CH01 Director's details changed for Mr Gary Arthur Hillman on 24 January 2024
22 Jan 2024 PSC04 Change of details for Mr David Jeffrey Francis as a person with significant control on 22 January 2024
22 Jan 2024 CH01 Director's details changed for Mr David Jeffrey Francis on 22 January 2024
06 Oct 2023 CH01 Director's details changed for Mr Jason Miller on 29 September 2023
07 Aug 2023 MR01 Registration of charge 117956560004, created on 28 July 2023
07 Aug 2023 MR01 Registration of charge 117956560005, created on 28 July 2023
26 Jul 2023 MR04 Satisfaction of charge 117956560001 in full
26 Jul 2023 MR04 Satisfaction of charge 117956560002 in full
26 Jul 2023 MR04 Satisfaction of charge 117956560003 in full
05 Jul 2023 AA Total exemption full accounts made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from Cedar Farm Cudham Lane South Cudham Sevenoaks Kent TN14 7QD United Kingdom to Flamingo Park Sidcup by-Pass Chislehurst BR7 6HL on 8 December 2022
24 Aug 2022 AA Total exemption full accounts made up to 31 January 2022
21 Feb 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
09 Feb 2022 MR01 Registration of charge 117956560002, created on 28 January 2022
09 Feb 2022 MR01 Registration of charge 117956560001, created on 28 January 2022
09 Feb 2022 MR01 Registration of charge 117956560003, created on 28 January 2022
04 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
02 Feb 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
01 Oct 2020 CH01 Director's details changed for Mr Jason Miller on 1 October 2020
29 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with updates
06 Jun 2019 PSC07 Cessation of Michael Charles Paye as a person with significant control on 24 May 2019