Based in Waterlooville, Hampshire, Hampshire Flag Company Ltd was founded on 24 January 2002. We do not know the number of employees at the company. Ellis, Carole Anne, Saunders, Angela, Wilkinson, Graham Michael are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIS, Carole Anne | 01 May 2006 | - | 1 |
SAUNDERS, Angela | 04 February 2002 | - | 1 |
WILKINSON, Graham Michael | 04 February 2002 | 30 January 2020 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 August 2020 | |
TM01 - Termination of appointment of director | 04 March 2020 | |
PSC01 - N/A | 24 February 2020 | |
CH01 - Change of particulars for director | 24 February 2020 | |
CH03 - Change of particulars for secretary | 24 February 2020 | |
SH03 - Return of purchase of own shares | 20 February 2020 | |
SH06 - Notice of cancellation of shares | 19 February 2020 | |
PSC07 - N/A | 18 February 2020 | |
CS01 - N/A | 24 January 2020 | |
MR01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 20 February 2019 | |
AA - Annual Accounts | 21 May 2018 | |
SH01 - Return of Allotment of shares | 21 May 2018 | |
SH08 - Notice of name or other designation of class of shares | 21 May 2018 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 May 2018 | |
RESOLUTIONS - N/A | 11 May 2018 | |
CC04 - Statement of companies objects | 11 May 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 11 September 2017 | |
CS01 - N/A | 30 January 2017 | |
AA - Annual Accounts | 11 July 2016 | |
AR01 - Annual Return | 25 January 2016 | |
CH03 - Change of particulars for secretary | 25 January 2016 | |
CH01 - Change of particulars for director | 25 January 2016 | |
AA - Annual Accounts | 28 August 2015 | |
AR01 - Annual Return | 18 February 2015 | |
MR01 - N/A | 06 February 2015 | |
CH01 - Change of particulars for director | 17 October 2014 | |
AA - Annual Accounts | 22 July 2014 | |
AR01 - Annual Return | 27 January 2014 | |
AA - Annual Accounts | 16 September 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 30 August 2012 | |
AR01 - Annual Return | 16 February 2012 | |
CH01 - Change of particulars for director | 05 October 2011 | |
AA - Annual Accounts | 10 June 2011 | |
AR01 - Annual Return | 25 January 2011 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 04 August 2010 | |
AR01 - Annual Return | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 23 February 2010 | |
CH01 - Change of particulars for director | 10 November 2009 | |
AA - Annual Accounts | 26 June 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 02 July 2008 | |
363a - Annual Return | 30 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 November 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 November 2007 | |
AA - Annual Accounts | 01 November 2007 | |
287 - Change in situation or address of Registered Office | 04 September 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 11 August 2006 | |
288a - Notice of appointment of directors or secretaries | 11 May 2006 | |
363s - Annual Return | 18 April 2006 | |
AA - Annual Accounts | 18 October 2005 | |
225 - Change of Accounting Reference Date | 18 August 2005 | |
363s - Annual Return | 29 April 2005 | |
AA - Annual Accounts | 25 April 2005 | |
395 - Particulars of a mortgage or charge | 22 April 2004 | |
363s - Annual Return | 11 February 2004 | |
AA - Annual Accounts | 29 December 2003 | |
363s - Annual Return | 17 March 2003 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
RESOLUTIONS - N/A | 02 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 July 2002 | |
287 - Change in situation or address of Registered Office | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288a - Notice of appointment of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
288b - Notice of resignation of directors or secretaries | 17 June 2002 | |
CERTNM - Change of name certificate | 13 February 2002 | |
CERTNM - Change of name certificate | 04 February 2002 | |
NEWINC - New incorporation documents | 24 January 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 September 2019 | Outstanding |
N/A |
A registered charge | 30 January 2015 | Outstanding |
N/A |
Legal charge | 16 April 2004 | Outstanding |
N/A |