- Company Overview for FLORENCE PARK COURT LIMITED (01090641)
- Filing history for FLORENCE PARK COURT LIMITED (01090641)
- People for FLORENCE PARK COURT LIMITED (01090641)
- More for FLORENCE PARK COURT LIMITED (01090641)
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) |
---|---|---|---|
06 Jan 2016 | CH01 | Director's details changed for Peter David Rogan on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Judith Ann Taylor on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Kathryn Doran on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Ms Suzanne Matin on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Joan Isabel Coy on 6 January 2016 | |
29 Dec 2015 | AR01 |
Annual return made up to 28 December 2015 with full list of shareholders
Statement of capital on 2015-12-29
|
|
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
13 Jan 2015 | AA | Accounts for a dormant company made up to 29 September 2014 | |
08 Jan 2015 | AR01 |
Annual return made up to 28 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
|
|
08 Aug 2014 | CH01 | Director's details changed for Mr Sundeep Ubhi on 8 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Ms Suzanne Matin on 8 August 2014 | |
08 Aug 2014 | CH01 | Director's details changed for Joan Isabel Coy on 8 August 2014 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
23 May 2014 | AA | Accounts for a dormant company made up to 29 September 2013 | |
13 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
13 May 2014 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
13 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 | |
27 Mar 2014 | AP01 | Appointment of Mr Sundeep Ubhi as a director | |
21 Mar 2014 | AP01 | Appointment of Ms Suzanne Matin as a director | |
13 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
09 Sep 2013 | TM01 | Termination of appointment of David Pyle as a director | |
30 May 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Mar 2013 | AP01 | Appointment of Joan Isabel Coy as a director | |
28 Dec 2012 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders |