About

Registered Number: 06860950
Date of Incorporation: 27/03/2009 (15 years and 1 month ago)
Company Status: VoluntaryArrangement
Registered Address: Annecy Court Ferry Works, Summer Road, Thames Ditton, Surrey, KT7 0QJ,

 

Flagstone Estates Ltd was registered on 27 March 2009, it's status at Companies House is "VoluntaryArrangement". There is only one director listed for Flagstone Estates Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOVIER, Gregory John 01 June 2010 02 April 2012 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 April 2020
CVA3 - N/A 21 February 2020
CVA1 - N/A 07 February 2019
AP01 - Appointment of director 03 December 2018
TM01 - Termination of appointment of director 27 November 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 09 April 2018
DISS40 - Notice of striking-off action discontinued 27 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
TM01 - Termination of appointment of director 28 September 2017
AD01 - Change of registered office address 03 July 2017
DISS40 - Notice of striking-off action discontinued 14 June 2017
GAZ1 - First notification of strike-off action in London Gazette 13 June 2017
CS01 - N/A 09 June 2017
DISS40 - Notice of striking-off action discontinued 22 April 2017
AA - Annual Accounts 21 April 2017
DISS16(SOAS) - N/A 07 April 2017
TM01 - Termination of appointment of director 19 March 2017
TM02 - Termination of appointment of secretary 19 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AD01 - Change of registered office address 16 December 2016
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 12 March 2014
SH01 - Return of Allotment of shares 20 February 2014
SH01 - Return of Allotment of shares 20 February 2014
SH01 - Return of Allotment of shares 20 February 2014
SH01 - Return of Allotment of shares 20 February 2014
AP01 - Appointment of director 19 February 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 April 2013
RESOLUTIONS - N/A 21 September 2012
AA - Annual Accounts 21 September 2012
MAR - Memorandum and Articles - used in re-registration 21 September 2012
CERT10 - Re-registration of a company from public to private 21 September 2012
RR02 - Application by a public company for re-registration as a private limited company 21 September 2012
AD01 - Change of registered office address 13 July 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 28 September 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 19 May 2010
TM01 - Termination of appointment of director 18 May 2010
AR01 - Annual Return 21 April 2010
AD01 - Change of registered office address 20 April 2010
288a - Notice of appointment of directors or secretaries 18 August 2009
CERT8A - N/A 15 June 2009
117 - Application by a public company for certificate to commence business and statutory declaration in support 15 June 2009
RESOLUTIONS - N/A 12 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 May 2009
NEWINC - New incorporation documents 27 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.