Advanced company searchLink opens in new window

FLAMCOCK DOWN PRODUCTIONS LIMITED

Company number 09407880

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
31 Jan 2023 CS01 Confirmation statement made on 27 January 2023 with no updates
30 Nov 2022 AA Accounts for a dormant company made up to 31 January 2022
01 Mar 2022 CS01 Confirmation statement made on 27 January 2022 with no updates
30 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
09 Mar 2021 CS01 Confirmation statement made on 27 January 2021 with no updates
31 Jan 2021 AD01 Registered office address changed from The Old Cast the Street Preston Canterbury CT3 1DY England to The Old Oast the Street Preston Canterbury CT3 1DY on 31 January 2021
31 Jan 2021 AA Accounts for a dormant company made up to 1 February 2020
31 Oct 2020 AD01 Registered office address changed from 99 Harrowdene Gardens Teddington Middlesex TW11 0DL England to The Old Cast the Street Preston Canterbury CT3 1DY on 31 October 2020
01 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
19 Sep 2019 AA Accounts for a dormant company made up to 31 January 2019
31 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
14 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
10 Feb 2017 CS01 Confirmation statement made on 27 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
17 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 Feb 2016 AD01 Registered office address changed from 99 Harrowdene Gardens Aldermaston Teddington Berkshire TW11 0DL United Kingdom to 99 Harrowdene Gardens Teddington Middlesex TW11 0DL on 17 February 2016
08 Feb 2016 CH01 Director's details changed for Mr Simon James Humphries on 2 February 2016
01 Feb 2016 AD01 Registered office address changed from 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN England to 99 Harrowdene Gardens Aldermaston Teddington Berkshire TW11 0DL on 1 February 2016
02 Feb 2015 CH01 Director's details changed for Mr Simon James Humphries on 1 February 2015
02 Feb 2015 AD01 Registered office address changed from 99 Harrowdene Gardens Teddington London TW11 0DL United Kingdom to 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN on 2 February 2015
27 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-27
  • GBP 2