About

Registered Number: 05366085
Date of Incorporation: 16/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Flamingo House, Cockerell Close, Stevenage, SG1 2NB,

 

Flamingo Castlegate 363 Ltd was registered on 16 February 2005 and are based in Stevenage. We don't know the number of employees at this organisation. This company has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Steven Antony 13 January 2017 18 September 2017 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 24 February 2020
AA - Annual Accounts 11 July 2019
TM01 - Termination of appointment of director 28 February 2019
CS01 - N/A 26 February 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 02 October 2018
CERTNM - Change of name certificate 20 June 2018
AA - Annual Accounts 13 June 2018
CS01 - N/A 07 March 2018
MR04 - N/A 13 February 2018
AP01 - Appointment of director 25 September 2017
AP01 - Appointment of director 25 September 2017
MR01 - N/A 22 September 2017
AA01 - Change of accounting reference date 20 September 2017
MR04 - N/A 20 September 2017
MR04 - N/A 20 September 2017
AD01 - Change of registered office address 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM02 - Termination of appointment of secretary 18 September 2017
AA - Annual Accounts 10 July 2017
CS01 - N/A 13 March 2017
MR04 - N/A 16 February 2017
MR01 - N/A 08 February 2017
AP01 - Appointment of director 13 January 2017
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 09 March 2016
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 14 March 2014
AA01 - Change of accounting reference date 25 June 2013
TM01 - Termination of appointment of director 25 June 2013
AUD - Auditor's letter of resignation 10 June 2013
RESOLUTIONS - N/A 13 May 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 28 October 2010
AUD - Auditor's letter of resignation 23 August 2010
AA - Annual Accounts 22 June 2010
AA01 - Change of accounting reference date 03 June 2010
AR01 - Annual Return 04 March 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 06 March 2009
288a - Notice of appointment of directors or secretaries 07 January 2009
395 - Particulars of a mortgage or charge 06 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 04 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 2008
288b - Notice of resignation of directors or secretaries 15 August 2008
288a - Notice of appointment of directors or secretaries 14 August 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 09 April 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment 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 20 December 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 July 2007
395 - Particulars of a mortgage or charge 11 July 2007
AA - Annual Accounts 27 June 2007
RESOLUTIONS - N/A 29 March 2007
363a - Annual Return 20 March 2007
169 - Return by a company purchasing its own shares 22 September 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 06 March 2006
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
RESOLUTIONS - N/A 17 May 2005
SA - Shares agreement 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2005
123 - Notice of increase in nominal capital 17 May 2005
395 - Particulars of a mortgage or charge 06 May 2005
287 - Change in situation or address of Registered Office 03 May 2005
225 - Change of Accounting Reference Date 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
NEWINC - New incorporation documents 16 February 2005

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

Debenture 22 April 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.