FLANDERS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06287682 |
Category | Private Limited Company |
Incorporated | 20 Jun 2007 |
Age | 16 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FLANDERS CONSULTING LIMITED is an active private limited company with number 06287682. It was incorporated 16 years, 11 months, 11 days ago, on 20 June 2007. The company address is 1 St Mary's Street, Ross-on-wye, HR9 5HT, Herefordshire.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with updates
Date: 28 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 01 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mrs Claudia Louise D'hoe
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claudia Louise D'hoe
Change date: 2021-06-01
Documents
Change to a person with significant control
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-06-01
Psc name: Mr Steven D'hoe
Documents
Change person director company with change date
Date: 01 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-06-01
Officer name: Mr Steven D'hoe
Documents
Accounts with accounts type total exemption full
Date: 23 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 20 Apr 2021
Action Date: 01 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-01
Psc name: Mr Steven D'hoe
Documents
Termination secretary company with name termination date
Date: 21 Oct 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-21
Officer name: Carolyn Virginia Hill
Documents
Confirmation statement with updates
Date: 22 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Steven D'hoe
Change date: 2020-04-01
Documents
Change person director company with change date
Date: 04 May 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claudia Louise D'hoe
Change date: 2020-04-01
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Claudia Louise D'hoe
Change date: 2020-03-02
Documents
Change to a person with significant control
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Steven D'hoe
Change date: 2020-03-02
Documents
Change person director company with change date
Date: 02 Mar 2020
Action Date: 02 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-02
Officer name: Mr Steven D'hoe
Documents
Confirmation statement with updates
Date: 24 Jun 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claudia Louise D'hoe
Appointment date: 2018-01-17
Documents
Confirmation statement with updates
Date: 23 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 20 Jun 2014
Action Date: 10 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Steven D'hoe
Change date: 2014-01-10
Documents
Accounts with accounts type total exemption small
Date: 20 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Change person director company with change date
Date: 04 Mar 2010
Action Date: 04 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-04
Officer name: Steven D'hoe
Documents
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Legacy
Date: 11 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 11/07/2008 from 1 st mary's street ross-on-wye herefordshire HR9 5HT
Documents
Legacy
Date: 07 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 20/06/07--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
248 CHURCH LANE,LONDON,NW9 8SL
Number: | 04119669 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 CARRIAGE COURT,BATH,BA1 2PW
Number: | 08106346 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 DAVIDSON DRIVE,DINGWALL,IV15 9LP
Number: | SC445663 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HIGH VIEW CLOSE,LEICESTER,LE4 9LJ
Number: | 09044461 |
Status: | ACTIVE |
Category: | Private Limited Company |
PURPLE POPCORN PRODUCTIONS LTD
180 OKEHAMPTON CRESCENT,WELLING,DA16 1DB
Number: | 11720373 |
Status: | ACTIVE |
Category: | Private Limited Company |
6-8 HEATON STREET,BLACKBURN,BB2 2EF
Number: | 08430854 |
Status: | ACTIVE |
Category: | Private Limited Company |