Advanced company searchLink opens in new window

BRADFORD FLOWER FUND HOMES

Company number 00601785

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)
09 Jan 2025 TM01 Termination of appointment of Christopher Wood as a director on 24 December 2024
14 Oct 2024 AA Accounts for a small company made up to 31 March 2024
29 Aug 2024 MR01 Registration of charge 006017850002, created on 23 August 2024
19 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with no updates
25 Jan 2024 AP01 Appointment of Mrs Gillian Simpson-Morris as a director on 31 October 2023
27 Oct 2023 AA Accounts for a small company made up to 31 March 2023
08 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
03 Aug 2023 TM01 Termination of appointment of John Phillip Whitaker as a director on 31 July 2023
24 Jul 2023 MR04 Satisfaction of charge 006017850001 in full
16 Nov 2022 CH01 Director's details changed for Mr Christopher Wood on 16 November 2022
14 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
08 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Richard Norman Farrar as a director on 1 August 2022
28 Sep 2021 AA Accounts for a small company made up to 31 March 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
27 Oct 2020 AP01 Appointment of Mr Andrew Houldsworth as a director on 27 July 2020
13 Oct 2020 AA Accounts for a small company made up to 31 March 2020
28 Sep 2020 TM01 Termination of appointment of Gillian Mary Maddison as a director on 27 July 2020
28 Sep 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
28 Sep 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
30 Apr 2020 MR01 Registration of charge 006017850001, created on 16 April 2020
20 Feb 2020 TM01 Termination of appointment of Paul Hooper as a director on 19 February 2020
19 Feb 2020 TM01 Termination of appointment of Stephen Rhodes as a director on 19 February 2020
06 Feb 2020 AD01 Registered office address changed from Flat 7 Flower Mount Baildon Shipley BD17 6SB England to 4a Flower Mount Baildon Shipley BD17 6SB on 6 February 2020
27 Sep 2019 CS01 Confirmation statement made on 27 September 2019 with no updates