Advanced company searchLink opens in new window

FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED

Company number 05271086

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)
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