- Company Overview for BRADFORD FLOWER FUND HOMES (00601785)
- Filing history for BRADFORD FLOWER FUND HOMES (00601785)
- People for BRADFORD FLOWER FUND HOMES (00601785)
- Charges for BRADFORD FLOWER FUND HOMES (00601785)
- More for BRADFORD FLOWER FUND HOMES (00601785)
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 |