FLAMSTEAD CHIEF LTD
Status | ACTIVE |
Company No. | 10117920 |
Category | Private Limited Company |
Incorporated | 11 Apr 2016 |
Age | 8 years, 25 days |
Jurisdiction | England Wales |
SUMMARY
FLAMSTEAD CHIEF LTD is an active private limited company with number 10117920. It was incorporated 8 years, 25 days ago, on 11 April 2016. The company address is Unit 1c, 55 Forest Road, Leicester, LE5 0BT, England.
Company Fillings
Confirmation statement with updates
Date: 28 Mar 2024
Action Date: 28 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-28
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 25 Apr 2023
Action Date: 04 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-04
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Change to a person with significant control
Date: 21 Nov 2022
Action Date: 16 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-16
Psc name: Mr Mohammed Ayyaz
Documents
Change to a person with significant control
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-19
Psc name: Mr Mohammed Ayyaz
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-16
Documents
Change person director company with change date
Date: 19 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohammed Ayyaz
Change date: 2022-11-19
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Address
Type: AD01
New address: Unit 1C, 55 Forest Road Leicester LE5 0BT
Change date: 2022-11-17
Old address: 191 Washington Street Bradford BD8 9QP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2022
Action Date: 09 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-09
Old address: Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB United Kingdom
New address: 191 Washington Street Bradford BD8 9QP
Documents
Notification of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Ayyaz
Notification date: 2022-08-31
Documents
Cessation of a person with significant control
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-08-31
Psc name: Stephen Johnstone
Documents
Appoint person director company with name date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-31
Officer name: Mr Mohammed Ayyaz
Documents
Termination director company with name termination date
Date: 09 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Johnstone
Termination date: 2022-08-31
Documents
Confirmation statement with updates
Date: 13 Apr 2022
Action Date: 04 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-04
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 04 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-04
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: 441 Newton Road Rushden NN10 0SX United Kingdom
New address: Flat 41, Harlequin House 2 Kale Road Erith DA18 4BB
Change date: 2021-04-07
Documents
Notification of a person with significant control
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Johnstone
Notification date: 2021-03-09
Documents
Cessation of a person with significant control
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-03-09
Psc name: Ilias Kavoukis
Documents
Termination director company with name termination date
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-09
Officer name: Ilias Kavoukis
Documents
Appoint person director company with name date
Date: 07 Apr 2021
Action Date: 09 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-09
Officer name: Mr Stephen Johnstone
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-12
Psc name: Mr Ilias Kavoukis
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-12
Officer name: Mr Ilias Kavoukis
Documents
Notification of a person with significant control
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-12
Psc name: Ilias Kavoukis
Documents
Termination director company with name termination date
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Owen Ebbes
Termination date: 2021-02-12
Documents
Cessation of a person with significant control
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Owen Ebbes
Cessation date: 2021-02-12
Documents
Appoint person director company with name date
Date: 15 Mar 2021
Action Date: 12 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-12
Officer name: Mr Ilias Kavoukis
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Address
Type: AD01
Old address: 48 Frederick Street Grimsby DN31 1XF United Kingdom
Change date: 2021-02-15
New address: 441 Newton Road Rushden NN10 0SX
Documents
Change registered office address company with date old address new address
Date: 02 Dec 2020
Action Date: 02 Dec 2020
Category: Address
Type: AD01
Old address: 12 Cherry Tree Drive Killamarsh Sheffield S21 1AQ United Kingdom
New address: 48 Frederick Street Grimsby DN31 1XF
Change date: 2020-12-02
Documents
Cessation of a person with significant control
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Puddefoot
Cessation date: 2020-11-17
Documents
Notification of a person with significant control
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Owen Ebbes
Notification date: 2020-11-17
Documents
Appoint person director company with name date
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-17
Officer name: Mr Owen Ebbes
Documents
Termination director company with name termination date
Date: 02 Dec 2020
Action Date: 17 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Puddefoot
Termination date: 2020-11-17
Documents
Confirmation statement with updates
Date: 08 Apr 2020
Action Date: 04 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2019
Action Date: 21 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-21
Old address: 5 Paget Road Leicester LE3 5HN England
New address: 12 Cherry Tree Drive Killamarsh Sheffield S21 1AQ
Documents
Notification of a person with significant control
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Puddefoot
Notification date: 2019-10-30
Documents
Cessation of a person with significant control
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-30
Psc name: Phillip Sharpe
Documents
Appoint person director company with name date
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-10-30
Officer name: Mr Jonathan Puddefoot
Documents
Termination director company with name termination date
Date: 21 Nov 2019
Action Date: 30 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-30
Officer name: Phillip Sharpe
Documents
Confirmation statement with updates
Date: 16 Apr 2019
Action Date: 04 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-04
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 02 May 2018
Action Date: 04 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-04
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB England
New address: 5 Paget Road Leicester LE3 5HN
Documents
Appoint person director company with name date
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-09
Officer name: Mr Phillip Sharpe
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-09
Officer name: Terry Dunne
Documents
Cessation of a person with significant control
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-09
Psc name: Terry Dunne
Documents
Notification of a person with significant control
Date: 17 Apr 2018
Action Date: 09 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-09
Psc name: Phillip Sharpe
Documents
Cessation of a person with significant control
Date: 02 Mar 2018
Action Date: 05 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-04-05
Psc name: Peter Smith
Documents
Termination director company with name termination date
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-20
Officer name: Andrew Dyas
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2018
Action Date: 02 Mar 2018
Category: Address
Type: AD01
Old address: 20 Orchard Close Blundeston Lowestoft NR32 5AF United Kingdom
New address: 7 Limewood Way Leeds West Yorkshire LS14 1AB
Change date: 2018-03-02
Documents
Appoint person director company with name date
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terry Dunne
Appointment date: 2018-02-20
Documents
Notification of a person with significant control
Date: 02 Mar 2018
Action Date: 20 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-02-20
Psc name: Terry Dunne
Documents
Termination director company with name termination date
Date: 12 Dec 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-08
Officer name: Terence Dunne
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Appoint person director company with name date
Date: 12 Dec 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Dunne
Appointment date: 2017-04-05
Documents
Termination director company with name termination date
Date: 15 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-04-05
Officer name: Peter Smith
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
New address: 20 Orchard Close Blundeston Lowestoft NR32 5AF
Old address: Flat 6 Broad Street Eye IP23 7AF United Kingdom
Change date: 2017-05-15
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 08 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-08
Officer name: Andrew Dyas
Documents
Confirmation statement with updates
Date: 27 Apr 2017
Action Date: 04 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-04
Documents
Appoint person director company with name date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter Smith
Appointment date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2016
Action Date: 13 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-13
Old address: 120 Hall Road Norwich NR1 3HP United Kingdom
New address: Flat 6 Broad Street Eye IP23 7AF
Documents
Termination director company with name termination date
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Resat Parmaksiz
Termination date: 2016-08-31
Documents
Termination director company with name termination date
Date: 29 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-22
Officer name: Terence Dunne
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
New address: 120 Hall Road Norwich NR1 3HP
Change date: 2016-06-29
Old address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
Documents
Appoint person director company with name date
Date: 29 Jun 2016
Action Date: 22 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-22
Officer name: Resat Parmaksiz
Documents
Some Companies
1 UMPIRE CLOSE,WAKEFIELD,WF1 3QR
Number: | 08874112 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PAVEMENT SQUARE,CROYDON,CR0 6TL
Number: | 11931358 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17,HARLOW,CM20 2SX
Number: | 04708264 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANCASTER HOUSE,WICKFORD,SS11 8YU
Number: | 07464639 |
Status: | ACTIVE |
Category: | Private Limited Company |
RJM BUSINESS CONSULTING LIMITED
WARREN FARM,CHELTENHAM,GL54 5BN
Number: | 07210956 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE AMETHYST QUARTER MANAGEMENT COMPANY LIMITED
UNITS 1,2, & 3 BEECH COURT WOKINGHAM ROAD,READING,RG10 0RU
Number: | 06066448 |
Status: | ACTIVE |
Category: | Private Limited Company |