About

Registered Number: 05439902
Date of Incorporation: 29/04/2005 (19 years ago)
Company Status: Active
Registered Address: Sherwood House, 41 Queens Road, Farnborough, Hants, GU14 6JP

 

The Flood School Ltd was founded on 29 April 2005 and are based in Hants, it's status at Companies House is "Active". This organisation has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 01 May 2018
PSC04 - N/A 23 January 2018
CH03 - Change of particulars for secretary 23 January 2018
CH01 - Change of particulars for director 23 January 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 23 December 2016
MR01 - N/A 08 July 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 06 May 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 June 2008
288c - Notice of change of directors or secretaries or in their particulars 06 June 2008
AA - Annual Accounts 02 February 2008
AA - Annual Accounts 05 August 2007
363a - Annual Return 19 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
288a - Notice of appointment of directors or secretaries 15 January 2007
225 - Change of Accounting Reference Date 13 July 2006
363a - Annual Return 26 May 2006
NEWINC - New incorporation documents 29 April 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.