About

Registered Number: 06413585
Date of Incorporation: 31/10/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 76 Lincoln Road, Cressex Business Park, High Wycombe, HP12 3RH,

 

The Flying Organisation Ltd was registered on 31 October 2007 and has its registered office in High Wycombe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASSIDY, Alan Charles 31 October 2007 30 September 2009 1
HOWARTH, Caralyn Dawn 01 October 2011 28 October 2013 1
Secretary Name Appointed Resigned Total Appointments
HOWARTH, Caralyn Dawn 01 February 2010 28 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 02 November 2017
AA - Annual Accounts 30 July 2017
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 21 July 2016
AR01 - Annual Return 09 December 2015
CH01 - Change of particulars for director 28 October 2015
CH01 - Change of particulars for director 23 October 2015
AD01 - Change of registered office address 22 October 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 02 December 2014
AAMD - Amended Accounts 14 February 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM01 - Termination of appointment of director 28 October 2013
TM02 - Termination of appointment of secretary 28 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 19 November 2012
SH10 - Notice of particulars of variation of rights attached to shares 06 November 2012
SH08 - Notice of name or other designation of class of shares 06 November 2012
AA - Annual Accounts 17 January 2012
SH01 - Return of Allotment of shares 16 January 2012
AR01 - Annual Return 19 October 2011
AP01 - Appointment of director 19 October 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 02 November 2010
AA - Annual Accounts 10 February 2010
AP03 - Appointment of secretary 05 February 2010
TM02 - Termination of appointment of secretary 05 February 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CERTNM - Change of name certificate 03 November 2009
CONNOT - N/A 03 November 2009
AA - Annual Accounts 15 October 2009
TM01 - Termination of appointment of director 14 October 2009
RESOLUTIONS - N/A 13 October 2009
CONNOT - N/A 13 October 2009
363a - Annual Return 13 November 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
NEWINC - New incorporation documents 31 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.