FLAMINGO HOLDINGS LIMITED - STEVENAGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Peter Matthew Mason. Termination date: 2023-12-31. 2024-01-03 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-11-13 View Report
Accounts. Legacy. 2023-11-13 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. 2023-11-13 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. 2023-10-14 View Report
Officers. Appointment date: 2023-09-01. Officer name: Mrs Olivia Su Streatfeild. 2023-09-05 View Report
Officers. Termination date: 2023-08-31. Officer name: William John Showalter. 2023-09-05 View Report
Confirmation statement. Statement with no updates. 2023-02-17 View Report
Accounts. Accounts type audit exemption subsiduary. 2022-09-21 View Report
Accounts. Legacy. 2022-09-21 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22. 2022-09-21 View Report
Accounts. Legacy. 2022-09-01 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22. 2022-09-01 View Report
Confirmation statement. Statement with no updates. 2022-02-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-12-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/21. 2021-12-08 View Report
Accounts. Legacy. 2021-10-18 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 02/01/21. 2021-10-18 View Report
Officers. Officer name: Mr David Zeri James. Appointment date: 2021-10-01. 2021-10-05 View Report
Officers. Termination date: 2021-09-30. Officer name: Andrew Donald Stickland. 2021-10-05 View Report
Officers. Officer name: Martin John Hudson. Termination date: 2021-03-01. 2021-03-02 View Report
Officers. Officer name: Olivia Streatfeild. Termination date: 2021-01-31. 2021-03-02 View Report
Officers. Officer name: Mr William John Showalter. Appointment date: 2021-03-01. 2021-03-02 View Report
Officers. Appointment date: 2021-03-01. Officer name: Mr Andrew Donald Stickland. 2021-03-02 View Report
Confirmation statement. Statement with no updates. 2021-02-17 View Report
Officers. Appointment date: 2021-01-18. Officer name: Mr Peter Matthew Mason. 2021-01-21 View Report
Accounts. Accounts type full. 2021-01-04 View Report
Officers. Officer name: Richard Capaldi. Termination date: 2020-12-21. 2020-12-29 View Report
Officers. Termination date: 2020-12-21. Officer name: David Richard Brown. 2020-12-29 View Report
Officers. Officer name: Mrs Olivia Streatfeild. Appointment date: 2020-03-12. 2020-03-12 View Report
Confirmation statement. Statement with no updates. 2020-02-18 View Report
Accounts. Accounts type full. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-02-18 View Report
Accounts. Accounts type full. 2018-06-12 View Report
Mortgage. Charge number: 040846380012. 2018-03-08 View Report
Confirmation statement. Statement with no updates. 2018-02-19 View Report
Mortgage. Charge number: 040846380013. 2018-02-13 View Report
Mortgage. Charge number: 040846380011. 2018-02-13 View Report
Mortgage. Charge number: 040846380013. Charge creation date: 2017-09-18. 2017-09-22 View Report
Accounts. Accounts type full. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Flamingo Horticulture Ltd. 2017-07-25 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Marc Leder. 2017-07-17 View Report
Persons with significant control. Psc name: Rodger Krouse. Cessation date: 2016-04-06. 2017-07-17 View Report
Confirmation statement. Statement with updates. 2017-02-20 View Report
Accounts. Accounts type full. 2016-07-07 View Report
Annual return. With made up date full list shareholders. 2016-03-03 View Report
Change of name. Description: Company name changed finlays horticulture holdings LIMITED\certificate issued on 22/01/16. 2016-01-22 View Report
Change of name. Change of name notice. 2016-01-22 View Report
Address. Old address: Swire House 59 Buckingham Gate London SW1E 6AJ. Change date: 2016-01-18. New address: Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB. 2016-01-18 View Report
Mortgage. Charge number: 040846380012. Charge creation date: 2015-11-20. 2015-12-09 View Report