- Company Overview for FLOWERCOURT LIMITED (04647505)
- Filing history for FLOWERCOURT LIMITED (04647505)
- People for FLOWERCOURT LIMITED (04647505)
- Charges for FLOWERCOURT LIMITED (04647505)
- More for FLOWERCOURT LIMITED (04647505)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 with no updates | |
20 Nov 2024 | PSC07 | Cessation of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a person with significant control on 18 November 2024 | |
20 Nov 2024 | TM01 | Termination of appointment of Euan Hamilton Anstruther-Gough-Calthorpe Bt as a director on 18 November 2024 | |
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
06 Feb 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
06 Feb 2024 | PSC07 | Cessation of Oliver Henry Russell as a person with significant control on 1 October 2023 | |
30 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Oliver Henry Russell as a director on 1 October 2023 | |
24 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
24 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
02 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | MR04 | Satisfaction of charge 046475050003 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 1 in full | |
01 Apr 2021 | MR04 | Satisfaction of charge 2 in full | |
04 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
11 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
06 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from Jayes Park Ockley Surrey RH5 5RR to Unit 5a Jayes Park Courtyard Sheep Green Ockley Dorking RH5 5RR on 6 February 2019 | |
14 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Mar 2017 | MR01 | Registration of charge 046475050003, created on 20 February 2017 |