FLEDGLINGS LTD.
Status | ACTIVE |
Company No. | 02287058 |
Category | Private Limited Company |
Incorporated | 15 Aug 1988 |
Age | 35 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FLEDGLINGS LTD. is an active private limited company with number 02287058. It was incorporated 35 years, 8 months, 15 days ago, on 15 August 1988. The company address is 231 Higher Lane, Lymm, WA13 0RZ, Cheshire, United Kingdom.
Company Fillings
Change account reference date company previous shortened
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2024-08-31
Documents
Resolution
Date: 28 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 26 Jan 2024
Category: Capital
Type: SH08
Documents
Mortgage satisfy charge full
Date: 22 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022870580012
Documents
Mortgage satisfy charge full
Date: 22 Jan 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 022870580013
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Address
Type: AD01
Old address: 2 Hazelfields Worsley Manchester M28 2LS
New address: 231 Higher Lane Lymm Cheshire WA13 0RZ
Change date: 2024-01-18
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-18
Officer name: Clare Bernadette Roberts
Documents
Change person director company with change date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin James Anderton
Change date: 2024-01-17
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lucy Marie Kaczmarska
Appointment date: 2024-01-17
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Mr Colin James Anderton
Documents
Appoint person director company with name date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-01-17
Officer name: Clare Bernadette Roberts
Documents
Notification of a person with significant control
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Kids Planet Day Nurseries Limited
Notification date: 2024-01-17
Documents
Cessation of a person with significant control
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-01-17
Psc name: Christopher Robert Gray
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-01-17
Officer name: Christopher Robert Gray
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Savine Holgate
Termination date: 2024-01-17
Documents
Termination director company with name termination date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Grace Kerr
Termination date: 2024-01-17
Documents
Termination secretary company with name termination date
Date: 18 Jan 2024
Action Date: 17 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-17
Officer name: Jacqueline Grace Kerr
Documents
Capital cancellation shares
Date: 18 Jan 2024
Action Date: 26 May 2023
Category: Capital
Type: SH06
Capital : 116.00 GBP
Date: 2023-05-26
Documents
Second filing of confirmation statement with made up date
Date: 15 Jan 2024
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2022-10-17
Documents
Accounts with accounts type total exemption full
Date: 12 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Capital cancellation shares
Date: 12 Jan 2024
Action Date: 28 Feb 2022
Category: Capital
Type: SH06
Date: 2022-02-28
Capital : 114.50 GBP
Documents
Capital cancellation shares
Date: 12 Jan 2024
Action Date: 30 Apr 2022
Category: Capital
Type: SH06
Date: 2022-04-30
Capital : 114.00 GBP
Documents
Confirmation statement
Date: 14 Jul 2023
Action Date: 14 Jul 2023
Category: Confirmation-statement
Type: CS01
Original description: 14/07/23 Statement of Capital gbp 116.50
Documents
Capital cancellation shares
Date: 20 Jun 2023
Action Date: 26 May 2023
Category: Capital
Type: SH06
Capital : 114.50 GBP
Date: 2023-05-26
Documents
Capital return purchase own shares
Date: 12 Jun 2023
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Capital allotment shares
Date: 24 May 2023
Action Date: 30 Sep 2022
Category: Capital
Type: SH01
Capital : 116.50 GBP
Date: 2022-09-30
Documents
Capital cancellation shares
Date: 29 Mar 2023
Action Date: 30 Apr 2022
Category: Capital
Type: SH06
Capital : 115.00 GBP
Date: 2022-04-30
Documents
Capital cancellation shares
Date: 29 Mar 2023
Action Date: 28 Feb 2022
Category: Capital
Type: SH06
Date: 2022-02-28
Capital : 115.50 GBP
Documents
Capital return purchase own shares
Date: 15 Feb 2023
Category: Capital
Type: SH03
Documents
Resolution
Date: 27 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Appoint person director company with name date
Date: 17 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Mrs Savine Holgate
Documents
Termination director company with name termination date
Date: 17 May 2022
Action Date: 28 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-02-28
Officer name: Michelle Smith
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 23 Nov 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 19 Nov 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Resolution
Date: 11 Dec 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Capital cancellation shares
Date: 10 Jan 2018
Action Date: 30 Nov 2017
Category: Capital
Type: SH06
Date: 2017-11-30
Capital : 116.00 GBP
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 08 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher Robert Gray
Change date: 2016-04-08
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Grace Kerr
Change date: 2017-11-07
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Michelle Smith
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-07
Officer name: Mr Christopher Robert Gray
Documents
Change person secretary company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Jacqueline Grace Kerr
Change date: 2017-11-07
Documents
Capital allotment shares
Date: 07 Nov 2017
Action Date: 16 Jun 2017
Category: Capital
Type: SH01
Capital : 116.5 GBP
Date: 2017-06-16
Documents
Change person director company with change date
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-25
Officer name: Jacqueline Grace Kerr
Documents
Mortgage satisfy charge full
Date: 25 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 10
Documents
Mortgage satisfy charge full
Date: 25 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 9
Documents
Mortgage satisfy charge full
Date: 25 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 11
Documents
Mortgage satisfy charge full
Date: 25 Oct 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Change to a person with significant control
Date: 19 Oct 2017
Action Date: 07 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-07
Psc name: Mr Christopher Robert Gray
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Oct 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 022870580013
Charge creation date: 2017-09-28
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2017
Action Date: 28 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-09-28
Charge number: 022870580012
Documents
Accounts with accounts type total exemption small
Date: 25 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change person secretary company with change date
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-04-04
Officer name: Jacqueline Grace Kerr
Documents
Change person director company with change date
Date: 05 Apr 2017
Action Date: 04 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jacqueline Grace Kerr
Change date: 2017-04-04
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 17 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-17
Documents
Accounts with accounts type total exemption small
Date: 26 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Capital cancellation shares
Date: 28 Jan 2016
Action Date: 23 Oct 2015
Category: Capital
Type: SH06
Date: 2015-10-23
Capital : 113.00 GBP
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change person director company with change date
Date: 19 Feb 2014
Action Date: 17 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robert Gray
Change date: 2014-01-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Legacy
Date: 03 Jan 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 11
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Capital cancellation shares
Date: 29 Nov 2011
Action Date: 29 Nov 2011
Category: Capital
Type: SH06
Capital : 113.50 GBP
Date: 2011-11-29
Documents
Capital allotment shares
Date: 29 Nov 2011
Action Date: 31 Oct 2011
Category: Capital
Type: SH01
Date: 2011-10-31
Capital : 113.50 GBP
Documents
Capital return purchase own shares
Date: 29 Nov 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Capital allotment shares
Date: 26 Aug 2010
Action Date: 07 Apr 2010
Category: Capital
Type: SH01
Capital : 11,400.00 GBP
Date: 2010-04-07
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-30
Officer name: Jacqueline Grace Kerr
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Robert Gray
Change date: 2009-10-30
Documents
Change person director company with change date
Date: 21 Dec 2009
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michelle Smith
Change date: 2009-10-30
Documents
Capital return purchase own shares
Date: 11 Dec 2009
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 03 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 9
Documents
Legacy
Date: 23 Dec 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 10
Documents
Legacy
Date: 22 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 22 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 22 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 22 Dec 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Some Companies
ACCOUNTANCY SERVICES (SE) LIMITED
119 HALLYWELL CRESCENT,LONDON,E6 5YE
Number: | 09095701 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 10522857 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 POLPERRO CLOSE,ORPINGTON,BR6 0WB
Number: | 11402947 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 PENNANT CLOSE,WARRINGTON,WA3 6RR
Number: | 11836906 |
Status: | ACTIVE |
Category: | Private Limited Company |
LQS CONSTRUCTION CONSULTANCY LTD
31 CROUCHFIELD,HEMEL HEMPSTEAD,HP1 1PA
Number: | 07254364 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BURY LODGE,STOWMARKET,IP14 1JA
Number: | 06041662 |
Status: | ACTIVE |
Category: | Private Limited Company |