Advanced company searchLink opens in new window

CHEQUERED FLAG MOTORCYCLES LIMITED

Company number 13027310

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)
04 Apr 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
30 Oct 2023 AD01 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Westcotts, 2nd Floor, Plym House 3 Longbridge Road Marsh Mills Plymouth Devon PL6 8LT on 30 October 2023
08 Aug 2023 SH19 Statement of capital on 8 August 2023
  • GBP 149.602
08 Aug 2023 SH20 Statement by Directors
08 Aug 2023 CAP-SS Solvency Statement dated 01/08/23
08 Aug 2023 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce share prem a/c 01/08/2023
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with updates
30 Mar 2023 AD01 Registered office address changed from Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 30 March 2023
13 Mar 2023 AA01 Current accounting period extended from 30 November 2022 to 31 March 2023
20 Oct 2022 AA Total exemption full accounts made up to 30 November 2021
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 TM01 Termination of appointment of Robin Partington as a director on 15 July 2021
22 Jun 2021 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 22 June 2021
30 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with updates
05 Jan 2021 PSC07 Cessation of Not2L8 Ltd as a person with significant control on 21 December 2020
30 Dec 2020 SH01 Statement of capital following an allotment of shares on 18 November 2020
  • GBP 104,804.278
22 Dec 2020 PSC01 Notification of Richard David Mitchell as a person with significant control on 21 December 2020
16 Dec 2020 PSC07 Cessation of Robin Partington as a person with significant control on 18 November 2020
16 Dec 2020 PSC02 Notification of Not2L8 Ltd as a person with significant control on 18 November 2020
16 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
04 Dec 2020 SH20 Statement by Directors
04 Dec 2020 SH19 Statement of capital on 4 December 2020
  • GBP 44.88
04 Dec 2020 CAP-SS Solvency Statement dated 18/11/20
04 Dec 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital