- Company Overview for J.FLORIS LIMITED (00451581)
- Filing history for J.FLORIS LIMITED (00451581)
- People for J.FLORIS LIMITED (00451581)
- Charges for J.FLORIS LIMITED (00451581)
- More for J.FLORIS LIMITED (00451581)
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) |
---|---|---|---|
20 Jan 2017 | MR01 | Registration of charge 004515810022, created on 17 January 2017 | |
07 Nov 2016 | AA | Unaudited abridged accounts made up to 7 February 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 9 July 2016 with updates | |
14 Dec 2015 | TM01 | Termination of appointment of Philip Kenneth Charles Marsh as a director on 30 November 2015 | |
13 Nov 2015 | AA | Accounts for a small company made up to 31 January 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
28 Feb 2015 | MR04 | Satisfaction of charge 004515810021 in full | |
06 Nov 2014 | AA | Accounts for a small company made up to 31 January 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
31 Mar 2014 | AP01 | Appointment of Mr Philip Kenneth Charles Marsh as a director | |
17 Mar 2014 | CH03 | Secretary's details changed for Mr Robert Adam Southall-Brown on 1 March 2014 | |
14 Mar 2014 | AP01 | Appointment of Mr Robert Adam Brown as a director | |
19 Feb 2014 | CC04 | Statement of company's objects | |
19 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
17 Feb 2014 | AP01 | Appointment of Ms Emily Clare Botsaris as a director | |
17 Feb 2014 | AP01 | Appointment of Mr Edward John Bodenham as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Christopher Marsh as a director | |
17 Feb 2014 | MR01 | Registration of charge 004515810021 | |
29 Oct 2013 | AA | Accounts for a small company made up to 31 January 2013 | |
25 Jul 2013 | AR01 |
Annual return made up to 9 July 2013 with full list of shareholders
|
|
02 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
02 Jul 2013 | MR04 | Satisfaction of charge 11 in full | |
23 May 2013 | MR01 | Registration of charge 004515810020 | |
24 Apr 2013 | TM02 | Termination of appointment of John Bodenham as a secretary | |
24 Apr 2013 | AP03 | Appointment of Mr Robert Adam Southall-Brown as a secretary |