Flint Estates Ltd was established in 1999, it's status at Companies House is "Active". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SOWERBY, Max Jonathan | 06 January 2017 | - | 1 |
BOOTH, David Paul Henry | 01 April 2011 | 08 March 2013 | 1 |
GILLAM, Ian Richard | 10 February 1999 | 12 November 1999 | 1 |
KNIGHT, William Stephen | 08 March 2013 | 06 January 2017 | 1 |
LARNER, Christopher James | 12 November 1999 | 26 September 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SANDY, Jaqueline | 06 January 2017 | - | 1 |
STEGGLES, Emma Jane | 10 February 1999 | 01 March 2011 | 1 |
STEGGLES, James Robert Hamish | 01 March 2011 | 06 January 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 09 April 2020 | |
AA - Annual Accounts | 01 October 2019 | |
CS01 - N/A | 12 April 2019 | |
RP04CS01 - N/A | 05 April 2019 | |
RP04CS01 - N/A | 05 April 2019 | |
CH01 - Change of particulars for director | 31 January 2019 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 04 July 2017 | |
AA01 - Change of accounting reference date | 04 July 2017 | |
CS01 - N/A | 07 March 2017 | |
AD01 - Change of registered office address | 10 January 2017 | |
AP03 - Appointment of secretary | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
TM02 - Termination of appointment of secretary | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
TM01 - Termination of appointment of director | 10 January 2017 | |
AP01 - Appointment of director | 10 January 2017 | |
MR04 - N/A | 20 October 2016 | |
AR01 - Annual Return | 22 February 2016 | |
CH01 - Change of particulars for director | 22 February 2016 | |
AA - Annual Accounts | 11 February 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 19 March 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
TM01 - Termination of appointment of director | 03 October 2014 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 28 April 2014 | |
CH01 - Change of particulars for director | 28 April 2014 | |
AA - Annual Accounts | 03 July 2013 | |
AR01 - Annual Return | 11 March 2013 | |
AP01 - Appointment of director | 10 March 2013 | |
TM01 - Termination of appointment of director | 10 March 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 January 2013 | |
MG01 - Particulars of a mortgage or charge | 10 January 2013 | |
MG01 - Particulars of a mortgage or charge | 15 November 2012 | |
AA - Annual Accounts | 30 May 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AP01 - Appointment of director | 20 October 2011 | |
AA - Annual Accounts | 23 May 2011 | |
CH01 - Change of particulars for director | 06 April 2011 | |
AR01 - Annual Return | 22 March 2011 | |
AP03 - Appointment of secretary | 22 March 2011 | |
TM02 - Termination of appointment of secretary | 22 March 2011 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AP01 - Appointment of director | 28 October 2009 | |
AA - Annual Accounts | 31 July 2009 | |
363a - Annual Return | 24 March 2009 | |
363a - Annual Return | 20 November 2008 | |
363a - Annual Return | 20 November 2008 | |
AA - Annual Accounts | 30 July 2008 | |
AA - Annual Accounts | 07 August 2007 | |
AA - Annual Accounts | 13 July 2006 | |
363s - Annual Return | 22 February 2006 | |
AAMD - Amended Accounts | 02 December 2005 | |
AA - Annual Accounts | 05 August 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 09 March 2005 | |
363s - Annual Return | 17 February 2004 | |
AA - Annual Accounts | 22 January 2004 | |
363s - Annual Return | 08 February 2003 | |
AA - Annual Accounts | 15 October 2002 | |
363s - Annual Return | 22 March 2002 | |
AA - Annual Accounts | 31 October 2001 | |
287 - Change in situation or address of Registered Office | 20 March 2001 | |
363s - Annual Return | 19 February 2001 | |
287 - Change in situation or address of Registered Office | 23 November 2000 | |
AA - Annual Accounts | 03 November 2000 | |
363s - Annual Return | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 30 November 1999 | |
288a - Notice of appointment of directors or secretaries | 26 November 1999 | |
288b - Notice of resignation of directors or secretaries | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 07 July 1999 | |
225 - Change of Accounting Reference Date | 20 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 1999 | |
288b - Notice of resignation of directors or secretaries | 11 February 1999 | |
NEWINC - New incorporation documents | 10 February 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 20 December 2012 | Outstanding |
N/A |
Debenture | 09 November 2012 | Outstanding |
N/A |
Debenture | 22 November 1999 | Fully Satisfied |
N/A |
Mortgage | 02 July 1999 | Fully Satisfied |
N/A |