About

Registered Number: 04190463
Date of Incorporation: 29/03/2001 (23 years ago)
Company Status: Active
Registered Address: Old Linen Court, 83-85 Shambles Street, Barnsley, South Yorkshire, S70 2SB

 

Having been setup in 2001, Chequered Flag (Gb) Ltd have registered office in Barnsley, South Yorkshire, it's status at Companies House is "Active". This company has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GENT, Pamela Louise 09 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 31 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 26 April 2017
CH01 - Change of particulars for director 26 April 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 31 December 2015
MR01 - N/A 20 November 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 01 April 2014
CH01 - Change of particulars for director 01 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 30 March 2011
CH01 - Change of particulars for director 30 March 2011
CH01 - Change of particulars for director 30 March 2011
AA - Annual Accounts 31 January 2011
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AR01 - Annual Return 12 May 2010
CH03 - Change of particulars for secretary 12 May 2010
AA - Annual Accounts 28 January 2010
288a - Notice of appointment of directors or secretaries 05 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 August 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 27 March 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 02 July 2007
363a - Annual Return 04 June 2007
287 - Change in situation or address of Registered Office 04 June 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 13 June 2006
363s - Annual Return 18 May 2005
AA - Annual Accounts 09 February 2005
287 - Change in situation or address of Registered Office 19 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 06 April 2004
363s - Annual Return 23 April 2003
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 01 June 2001
288a - Notice of appointment of directors or secretaries 01 June 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.