Advanced company searchLink opens in new window

FLORENDA FLAT MANAGEMENT LIMITED

Company number 03360980

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)
05 Jul 2021 TM01 Termination of appointment of Paula Claire Mcdonald as a director on 11 June 2021
01 Jul 2021 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 1 July 2021
02 Jun 2021 CS01 Confirmation statement made on 28 April 2021 with updates
22 Jun 2020 AA Micro company accounts made up to 25 March 2020
11 Jun 2020 CH01 Director's details changed for Miss Laura Newton on 24 April 2020
10 Jun 2020 CS01 Confirmation statement made on 28 April 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 18/07/2023.
10 Jun 2020 CH01 Director's details changed for Mrs Suzanne Elizabeth Shorey on 27 April 2020
10 Jun 2020 CH01 Director's details changed for Miss Laura Ashman on 27 April 2020
12 Aug 2019 AA Micro company accounts made up to 25 March 2019
15 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
27 Jun 2018 AA Micro company accounts made up to 25 March 2018
16 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
21 Jun 2017 AA Micro company accounts made up to 25 March 2017
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
16 May 2017 AP01 Appointment of Ms Veronica Rago as a director on 27 April 2013
16 May 2017 TM01 Termination of appointment of Timothy Mark Hugo Palmer Fry as a director on 17 March 2017
05 May 2017 TM02 Termination of appointment of Victor Brian Chapman as a secretary on 5 May 2017
13 Dec 2016 AA Total exemption small company accounts made up to 25 March 2016
13 Jul 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
16 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
30 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
17 Mar 2015 AP01 Appointment of Mr Timothy Mark Hugo Palmer Fry as a director on 21 March 2014
17 Mar 2015 AP01 Appointment of Miss Laura Ashman as a director on 2 April 2014
17 Mar 2015 AP01 Appointment of Mr Steven Charles Newton as a director on 2 April 2014
17 Mar 2015 AP01 Appointment of Mr Pinaki Ranjan Ghoshal as a director on 13 March 2014