About

Registered Number: 04020865
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 2 College Street, Higham Ferrers, Northamptonshire, NN10 8DZ

 

Established in 2000, Flagstream Ltd are based in Northamptonshire, it's status at Companies House is "Active". The organisation has 5 directors listed as Draper, Gavin, Draper, Jacqueline, Mcfarland, Dean, Draper, Graham John, Draper, Rebecca in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAPER, Gavin 01 February 2007 - 1
DRAPER, Jacqueline 17 December 2015 - 1
DRAPER, Graham John 10 July 2000 01 February 2007 1
DRAPER, Rebecca 10 July 2000 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
MCFARLAND, Dean 10 July 2000 30 June 2012 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 17 July 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 08 August 2017
PSC02 - N/A 08 August 2017
MR04 - N/A 10 July 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 30 March 2016
AP01 - Appointment of director 23 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 10 January 2014
AR01 - Annual Return 02 August 2013
AA - Annual Accounts 11 October 2012
AR01 - Annual Return 17 August 2012
TM02 - Termination of appointment of secretary 17 August 2012
SH01 - Return of Allotment of shares 16 August 2012
TM02 - Termination of appointment of secretary 09 August 2012
RESOLUTIONS - N/A 20 June 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 02 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 September 2009
363a - Annual Return 03 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 08 August 2008
AA - Annual Accounts 13 November 2007
363a - Annual Return 03 August 2007
288a - Notice of appointment of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
288b - Notice of resignation of directors or secretaries 15 April 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 26 July 2006
AA - Annual Accounts 31 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2005
363s - Annual Return 26 October 2005
287 - Change in situation or address of Registered Office 18 October 2005
395 - Particulars of a mortgage or charge 10 August 2005
287 - Change in situation or address of Registered Office 08 July 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 14 October 2004
AA - Annual Accounts 05 May 2004
363s - Annual Return 14 August 2003
395 - Particulars of a mortgage or charge 08 May 2003
AA - Annual Accounts 24 March 2003
287 - Change in situation or address of Registered Office 29 January 2003
363s - Annual Return 30 August 2002
287 - Change in situation or address of Registered Office 23 May 2002
AA - Annual Accounts 24 August 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
RESOLUTIONS - N/A 31 July 2001
123 - Notice of increase in nominal capital 31 July 2001
363s - Annual Return 28 June 2001
288b - Notice of resignation of directors or secretaries 11 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
123 - Notice of increase in nominal capital 07 August 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
RESOLUTIONS - N/A 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
288a - Notice of appointment of directors or secretaries 24 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2000
287 - Change in situation or address of Registered Office 24 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2005 Fully Satisfied

N/A

All assets debenture 02 May 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.