GREEN FLAG LIMITED
Status | ACTIVE |
Company No. | 01003081 |
Category | Private Limited Company |
Incorporated | 23 Feb 1971 |
Age | 53 years, 3 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
GREEN FLAG LIMITED is an active private limited company with number 01003081. It was incorporated 53 years, 3 months, 5 days ago, on 23 February 1971. The company address is The Wharf The Wharf, Leeds, LS1 4AZ.
Company Fillings
Appoint person director company with name date
Date: 04 Apr 2024
Action Date: 26 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-26
Officer name: Mr Darren Wayne Sheppard
Documents
Accounts with accounts type full
Date: 11 Jan 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Resolution
Date: 10 Nov 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Confirmation statement with no updates
Date: 10 Jun 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Accounts with accounts type full
Date: 08 Jun 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 22 Dec 2021
Action Date: 21 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kite
Termination date: 2021-12-21
Documents
Appoint person director company with name date
Date: 01 Oct 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Katie Whiteley
Appointment date: 2021-09-17
Documents
Confirmation statement with no updates
Date: 06 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type full
Date: 26 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 29 Apr 2021
Action Date: 27 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Keeling
Termination date: 2021-04-27
Documents
Termination director company with name termination date
Date: 09 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Cheston Clifton
Termination date: 2020-10-02
Documents
Appoint person director company with name date
Date: 06 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-02
Officer name: Mr Jonathan Paul Greenwood
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Kite
Appointment date: 2020-10-02
Documents
Appoint person director company with name date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dean Keeling
Appointment date: 2020-10-02
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 05 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Clare O'murchu
Termination date: 2020-10-05
Documents
Termination director company with name termination date
Date: 05 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Humphrey Michael Tomlinson
Termination date: 2020-10-02
Documents
Accounts with accounts type full
Date: 27 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type full
Date: 18 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change person director company with change date
Date: 07 Dec 2018
Action Date: 30 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-30
Officer name: Mr Roger Cheston Clifton
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type full
Date: 03 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type full
Date: 18 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type full
Date: 23 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Termination director company with name termination date
Date: 21 Jun 2016
Action Date: 17 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Euan Morton
Termination date: 2016-06-17
Documents
Appoint person director company with name date
Date: 16 Jun 2016
Action Date: 08 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Cheston Clifton
Appointment date: 2016-06-08
Documents
Accounts with accounts type full
Date: 14 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Move registers to sail company with new address
Date: 26 Aug 2015
Category: Address
Type: AD03
New address: Churchill Court Westmoreland Road Bromley Kent BR1 1DP
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 01 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-01
Documents
Change sail address company with new address
Date: 24 Aug 2015
Category: Address
Type: AD02
New address: Churchill Court Westmoreland Road Bromley Kent BR1 1DP
Documents
Accounts with accounts type full
Date: 28 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 01 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-01
Documents
Termination director company with name termination date
Date: 12 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Graham Edwards
Termination date: 2014-07-31
Documents
Appoint person director company with name
Date: 02 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Helen Clare O'murchu
Documents
Termination director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Woolgrove
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Humphrey Michael Tomlinson
Documents
Appoint person director company with name
Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Euan Morton
Documents
Appoint person secretary company with name
Date: 22 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Roger Cheston Clifton
Documents
Termination secretary company with name
Date: 06 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Penelope Hutchings
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 01 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-01
Documents
Accounts with accounts type full
Date: 03 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Accounts with accounts type full
Date: 13 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2011
Action Date: 01 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-01
Documents
Termination director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leigh Bartlett
Documents
Appoint person director company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Graham Edwards
Documents
Accounts with accounts type full
Date: 28 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Aug 2010
Action Date: 01 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-01
Documents
Appoint person director company with name
Date: 26 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Thomas Woolgrove
Documents
Termination director company with name
Date: 03 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Treloar
Documents
Accounts with accounts type full
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Edwards
Documents
Termination director company with name
Date: 07 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Hesketh
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2009
Action Date: 01 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-01
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Treloar
Documents
Appoint person director company with name
Date: 22 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Leigh James Bartlett
Documents
Change person secretary company with change date
Date: 16 Oct 2009
Action Date: 28 Sep 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-09-28
Officer name: Penelope Ann Hutchings
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director charles crawford
Documents
Legacy
Date: 23 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / mark hesketh / 18/06/2009
Documents
Accounts with accounts type full
Date: 04 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/08; full list of members
Documents
Accounts with accounts type full
Date: 18 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 18 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter edwards / 14/03/2008
Documents
Legacy
Date: 09 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/07; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 01 Feb 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 30 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/06; full list of members
Documents
Legacy
Date: 30 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Mar 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 07 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/05; full list of members
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/04; full list of members
Documents
Legacy
Date: 21 Jan 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Nov 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 02 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Legacy
Date: 05 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Sep 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 10 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 28 Jan 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 14 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; full list of members
Documents
Accounts with accounts type full
Date: 10 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Some Companies
THE OLD WHARF HOUSE,FARINGDON,SN7 7TR
Number: | 06219674 |
Status: | ACTIVE |
Category: | Private Limited Company |
TORRIDON HOUSE,ROSYTH,KY11 2EU
Number: | SC497911 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARC FFERM,LLANELLI,SA15 4RD
Number: | 03484461 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5 THE OLD WOODYARD,TOWCESTER,NN12 8DH
Number: | 11950348 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANTHROPOLOGY,LONDON,WC1H 0BW
Number: | 10292574 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
PREMIER PAINTING SERVICES LIMITED
46 HURLE CRESCENT,BOSTON,PE21 8NA
Number: | 09563476 |
Status: | ACTIVE |
Category: | Private Limited Company |