FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED
Company number 05271086
- Company Overview for FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED (05271086)
- Filing history for FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED (05271086)
- People for FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED (05271086)
- More for FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED (05271086)
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 Nov 2018 | PSC01 | Notification of Claire Louise Tiffney as a person with significant control on 6 November 2018 | |
17 Jul 2018 | AP01 | Appointment of Mrs Claire Louise Tiffney as a director on 11 July 2018 | |
05 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
05 Jul 2018 | PSC07 | Cessation of Sonia Vinden as a person with significant control on 3 July 2018 | |
05 Jul 2018 | PSC01 | Notification of Simon William Lawson as a person with significant control on 3 July 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 27 October 2017 with no updates | |
02 Aug 2017 | TM01 | Termination of appointment of Sonia Vinden as a director on 23 May 2016 | |
14 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
07 Dec 2015 | TM02 | Termination of appointment of Paul Geoffrey Hughes as a secretary on 7 December 2015 | |
07 Dec 2015 | AD01 | Registered office address changed from 36 st. Olaves Road York YO30 7AL to C/O Beckwith Letting and Management Ltd Woodstock 107 Kirkby Road Ripon North Yorkshire HG4 2HH on 7 December 2015 | |
19 Nov 2015 | AP01 | Appointment of Mr Simon William Lawson as a director on 18 November 2015 | |
28 Oct 2015 | AR01 | Annual return made up to 27 October 2015 no member list | |
26 Apr 2015 | AD01 | Registered office address changed from 36 St Olaves Road St. Olaves Road York YO30 7AL England to 36 St. Olaves Road York YO30 7AL on 26 April 2015 | |
26 Apr 2015 | AD01 | Registered office address changed from 10 Stammergate Court Stonebridgegate Ripon N/Yorkshire HG4 1NB to 36 St. Olaves Road York YO30 7AL on 26 April 2015 | |
14 Jan 2015 | TM01 | Termination of appointment of Richard Charles Corcoran as a director on 13 January 2015 | |
25 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
05 Nov 2014 | AR01 | Annual return made up to 27 October 2014 no member list | |
05 Nov 2014 | CH03 | Secretary's details changed for Paul Geoffrey Hughes on 1 August 2014 | |
06 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
29 Oct 2013 | AR01 | Annual return made up to 27 October 2013 no member list | |
08 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 27 October 2012 no member list | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2011 |