FLINT HOUSING LIMITED

3 Bunhill Row, London, EC1Y 8YZ, England
StatusACTIVE
Company No.12630477
CategoryPrivate Limited Company
Incorporated28 May 2020
Age3 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

FLINT HOUSING LIMITED is an active private limited company with number 12630477. It was incorporated 3 years, 11 months, 24 days ago, on 28 May 2020. The company address is 3 Bunhill Row, London, EC1Y 8YZ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-05-31

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2023

Action Date: 21 Dec 2022

Category: Capital

Type: SH01

Capital : 1,750,002 GBP

Date: 2022-12-21

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William John Rucker

Cessation date: 2022-06-07

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jul 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-07

Psc name: Stephen Stone

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2022

Action Date: 07 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-07

Psc name: Hawkesbury Holdings Limited

Documents

View document PDF

Capital allotment shares

Date: 19 Jul 2022

Action Date: 17 Jun 2022

Category: Capital

Type: SH01

Capital : 1,750,001 GBP

Date: 2022-06-17

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Capital allotment shares

Date: 25 Mar 2022

Action Date: 25 Mar 2022

Category: Capital

Type: SH01

Capital : 1,750,000 GBP

Date: 2022-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Capital allotment shares

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-08

Capital : 950,000 GBP

Documents

View document PDF

Registration company as social landlord

Date: 12 Aug 2021

Category: Incorporation

Type: HC01

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2021

Action Date: 06 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-06

Officer name: Mr Stephen Stone

Documents

View document PDF

Capital allotment shares

Date: 25 Jun 2021

Action Date: 25 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-25

Capital : 650,000 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Capital allotment shares

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-02

Capital : 250,000 GBP

Documents

View document PDF

Certificate change of name company

Date: 27 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wrss housing LIMITED\certificate issued on 27/10/20

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Antony Knevett

Appointment date: 2020-09-10

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 10 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-10

Officer name: Sir Peter John Bellett Dixon

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eugene Schreider

Appointment date: 2020-05-29

Documents

View document PDF

Incorporation company

Date: 28 May 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAMPIONS ONCOLOGY UK LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:06861239
Status:ACTIVE
Category:Private Limited Company

IMPERIAL FOOD PACKING LTD

84 KATHERINE ROAD,LONDON,E6 1EN

Number:09107448
Status:ACTIVE
Category:Private Limited Company

ION CONSULTING ENGINEERS LIMITED

CALTHORPE COTTAGE,SOUTHAMPTON,SO40 2LH

Number:05262225
Status:ACTIVE
Category:Private Limited Company

LONDON SECURITY GROUP

CENTAUR HOUSE,HAMPSHIRE,GU51 2AJ

Number:LP012437
Status:ACTIVE
Category:Limited Partnership

LONGMEADOW LIMITED

NEW MARLBOROUGH HOUSE,ROCHESTER,ME2 4QW

Number:07357650
Status:ACTIVE
Category:Private Limited Company

MADE IN PORTUGAL DELICATESSEN LTD

171 SHERNHALL STREET,LONDON,E17 9HX

Number:09313186
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source