Advanced company searchLink opens in new window

FLOORPLAN GROUP LTD

Company number 04133737

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)
01 Nov 2018 PSC07 Cessation of Gordon Mclelland Balfour Scott as a person with significant control on 13 September 2018
31 Oct 2018 SH03 Purchase of own shares.
08 Oct 2018 TM01 Termination of appointment of Gordon Mclelland Balfour Scott as a director on 18 June 2018
08 Oct 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Oct 2018 SH06 Cancellation of shares. Statement of capital on 13 September 2018
  • GBP 225,600
05 Sep 2018 CH01 Director's details changed for Mr Gordon Edward Taylor on 22 August 2018
27 Jun 2018 AA Accounts for a small company made up to 31 December 2017
01 Feb 2018 PSC07 Cessation of Anne Balfour Scott as a person with significant control on 19 May 2017
01 Feb 2018 CS01 Confirmation statement made on 29 December 2017 with updates
24 Jan 2018 SH08 Change of share class name or designation
24 Jan 2018 SH10 Particulars of variation of rights attached to shares
11 Aug 2017 AA Accounts for a small company made up to 31 December 2016
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Apr 2017 AP01 Appointment of Mr Andrew Grant Balfour Scott as a director on 26 March 2017
13 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
01 Sep 2016 AA Accounts for a small company made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 396,002
25 Aug 2015 AA Accounts for a small company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 396,002
05 Jan 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Jan 2015 SH01 Statement of capital following an allotment of shares on 6 December 2014
  • GBP 396,002
05 Dec 2014 AP01 Appointment of Mr Patrick James Swift as a director on 5 December 2014
30 Aug 2014 AA Accounts for a small company made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 360,002
11 Sep 2013 AA Accounts for a small company made up to 31 December 2012