About

Registered Number: 05835563
Date of Incorporation: 02/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: 139-141 Watling Street, Gillingham, Kent, ME7 2YY

 

Established in 2006, Chequered Flag (Smart) Ltd has its registered office in Kent, it's status in the Companies House registry is set to "Active". There are 3 directors listed for the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUILE, Jamie Leigh 13 May 2014 - 1
JONES, Matthew 28 February 2008 13 May 2014 1
Secretary Name Appointed Resigned Total Appointments
HAYSTEAD, Valerie 02 June 2006 12 June 2007 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 14 March 2019
PSC04 - N/A 03 August 2018
PSC07 - N/A 03 August 2018
RP04CS01 - N/A 02 August 2018
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 March 2018
PSC01 - N/A 19 October 2017
PSC01 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
SH01 - Return of Allotment of shares 17 October 2017
TM01 - Termination of appointment of director 10 October 2017
CS01 - N/A 29 June 2017
PSC01 - N/A 29 June 2017
AA - Annual Accounts 13 March 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 12 September 2014
CH01 - Change of particulars for director 02 July 2014
CH01 - Change of particulars for director 02 July 2014
CH03 - Change of particulars for secretary 02 July 2014
AR01 - Annual Return 01 July 2014
TM01 - Termination of appointment of director 13 May 2014
AP01 - Appointment of director 13 May 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 09 July 2009
AA - Annual Accounts 23 December 2008
AA - Annual Accounts 23 December 2008
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288a - Notice of appointment of directors or secretaries 27 June 2007
363a - Annual Return 26 June 2007
NEWINC - New incorporation documents 02 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.