About

Registered Number: 04541137
Date of Incorporation: 20/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: 1 Trelawney Square, Flint, Flintshire, CH6 5NN

 

Flintshire Homes Ltd was registered on 20 September 2002 and are based in Flint, Flintshire, it's status at Companies House is "Active". The companies directors are Jones, Paula Jayne, Jones, Susan Dianne. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Susan Dianne 20 September 2002 17 March 2005 1
Secretary Name Appointed Resigned Total Appointments
JONES, Paula Jayne 16 October 2006 30 September 2010 1

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
MR01 - N/A 09 November 2019
CS01 - N/A 04 October 2019
MR01 - N/A 03 September 2019
MR01 - N/A 18 June 2019
MR04 - N/A 07 June 2019
MR04 - N/A 28 March 2019
MR04 - N/A 28 March 2019
MR05 - N/A 22 March 2019
MR01 - N/A 01 November 2018
CS01 - N/A 25 September 2018
AA - Annual Accounts 13 September 2018
AAMD - Amended Accounts 28 June 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 04 October 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 29 September 2015
AD01 - Change of registered office address 28 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 28 October 2013
MR01 - N/A 17 August 2013
MR01 - N/A 17 August 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 30 October 2012
AAMD - Amended Accounts 09 July 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 18 October 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
AA - Annual Accounts 24 February 2010
AR01 - Annual Return 13 October 2009
AAMD - Amended Accounts 16 June 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 17 October 2008
AAMD - Amended Accounts 16 September 2008
AA - Annual Accounts 01 April 2008
363s - Annual Return 22 October 2007
AAMD - Amended Accounts 01 September 2007
AA - Annual Accounts 05 April 2007
AAMD - Amended Accounts 07 February 2007
MEM/ARTS - N/A 29 November 2006
CERTNM - Change of name certificate 15 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
363s - Annual Return 24 October 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 04 October 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 01 April 2005
AA - Annual Accounts 01 April 2005
395 - Particulars of a mortgage or charge 25 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
395 - Particulars of a mortgage or charge 19 February 2005
363s - Annual Return 04 October 2004
287 - Change in situation or address of Registered Office 30 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 14 October 2003
225 - Change of Accounting Reference Date 16 July 2003
CERTNM - Change of name certificate 27 February 2003
288a - Notice of appointment of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
288b - Notice of resignation of directors or secretaries 14 November 2002
287 - Change in situation or address of Registered Office 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
288a - Notice of appointment of directors or secretaries 13 November 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 October 2019 Outstanding

N/A

A registered charge 03 September 2019 Outstanding

N/A

A registered charge 11 June 2019 Outstanding

N/A

A registered charge 23 October 2018 Outstanding

N/A

A registered charge 20 July 2017 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Legal charge 17 February 2005 Outstanding

N/A

Legal charge 17 February 2005 Outstanding

N/A

Legal and general charge 17 February 2005 Outstanding

N/A

Legal and general charge 17 February 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.