About

Registered Number: 06055242
Date of Incorporation: 17/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Flamingo House, Cockerell Close, Stevenage, SG1 2NB,

 

Flamingo Plants Group Ltd was registered on 17 January 2007 and are based in Stevenage, it's status is listed as "Active". Bettum, Ole, Esdale, Simon, Hooper, Jeffrey Neil are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BETTUM, Ole 01 October 2012 18 September 2017 1
ESDALE, Simon 03 May 2013 18 September 2017 1
HOOPER, Jeffrey Neil 26 November 2007 03 June 2013 1

Filing History

Document Type Date
RESOLUTIONS - N/A 28 August 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 August 2020
SH19 - Statement of capital 28 August 2020
CAP-SS - N/A 28 August 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 12 July 2019
TM01 - Termination of appointment of director 28 February 2019
AP01 - Appointment of director 22 January 2019
CS01 - N/A 14 January 2019
TM01 - Termination of appointment of director 22 October 2018
RESOLUTIONS - N/A 15 June 2018
AA - Annual Accounts 11 June 2018
MR04 - N/A 13 February 2018
CS01 - N/A 26 January 2018
RP04CS01 - N/A 22 September 2017
MR01 - N/A 22 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
TM01 - Termination of appointment of director 21 September 2017
AA01 - Change of accounting reference date 20 September 2017
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
TM01 - Termination of appointment of director 19 September 2017
TM01 - Termination of appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
AP01 - Appointment of director 19 September 2017
PSC04 - N/A 19 September 2017
AD01 - Change of registered office address 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 24 February 2017
MR04 - N/A 16 February 2017
MR01 - N/A 08 February 2017
SH19 - Statement of capital 10 August 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 July 2016
CAP-SS - N/A 22 July 2016
MA - Memorandum and Articles 22 July 2016
RESOLUTIONS - N/A 01 July 2016
SH01 - Return of Allotment of shares 01 July 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 03 February 2016
AA - Annual Accounts 15 May 2015
RESOLUTIONS - N/A 07 April 2015
SH01 - Return of Allotment of shares 07 April 2015
SH08 - Notice of name or other designation of class of shares 07 April 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 17 February 2014
AA01 - Change of accounting reference date 25 June 2013
AP01 - Appointment of director 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AUD - Auditor's letter of resignation 10 June 2013
AR01 - Annual Return 30 January 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 16 October 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 October 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 31 May 2011
CH03 - Change of particulars for secretary 31 May 2011
AP01 - Appointment of director 26 April 2011
AP01 - Appointment of director 11 February 2011
CH03 - Change of particulars for secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 28 October 2010
AP01 - Appointment of director 08 October 2010
AUD - Auditor's letter of resignation 23 August 2010
AA01 - Change of accounting reference date 03 June 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 31 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
288b - Notice of resignation of directors or secretaries 27 March 2009
363a - Annual Return 23 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 January 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
RESOLUTIONS - N/A 29 December 2008
123 - Notice of increase in nominal capital 29 December 2008
RESOLUTIONS - N/A 21 October 2008
395 - Particulars of a mortgage or charge 06 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 September 2008
RESOLUTIONS - N/A 04 September 2008
RESOLUTIONS - N/A 03 September 2008
123 - Notice of increase in nominal capital 03 September 2008
RESOLUTIONS - N/A 12 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
RESOLUTIONS - N/A 10 March 2008
123 - Notice of increase in nominal capital 10 March 2008
363a - Annual Return 04 March 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
RESOLUTIONS - N/A 07 January 2008
288a - Notice of appointment of directors or secretaries 20 December 2007
288a - Notice of appointment of directors or secretaries 20 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2007
RESOLUTIONS - N/A 21 October 2007
CERTNM - Change of name certificate 09 October 2007
RESOLUTIONS - N/A 14 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
123 - Notice of increase in nominal capital 24 July 2007
RESOLUTIONS - N/A 23 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
SA - Shares agreement 02 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
RESOLUTIONS - N/A 15 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2007
123 - Notice of increase in nominal capital 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
225 - Change of Accounting Reference Date 15 April 2007
287 - Change in situation or address of Registered Office 15 April 2007
NEWINC - New incorporation documents 17 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2017 Fully Satisfied

N/A

A registered charge 07 February 2017 Fully Satisfied

N/A

Debenture 22 August 2008 Fully Satisfied

N/A

Debenture 05 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.