Advanced company searchLink opens in new window

FLOATING HOMES LIMITED

Company number 05422438

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)
08 Aug 2016 CS01 Confirmation statement made on 24 July 2016 with updates
13 Jun 2016 AD01 Registered office address changed from 32 North Street Lewes East Sussex BN7 2PH to 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB on 13 June 2016
20 Apr 2016 TM01 Termination of appointment of John Caradoc Sales Letton as a director on 1 March 2016
23 Feb 2016 TM01 Termination of appointment of Nicholas Ian Bailey as a director on 31 December 2015
16 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
25 Sep 2015 TM01 Termination of appointment of Holly Jill Junak as a director on 1 August 2015
28 Jul 2015 AR01 Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
26 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
19 Mar 2015 AD01 Registered office address changed from 16 Riverbank Shoreham-by-Sea West Sussex BN43 5YH England to 32 North Street Lewes East Sussex BN7 2PH on 19 March 2015
19 Mar 2015 AP01 Appointment of Mr John Caradoc Sales Letton as a director on 11 March 2015
20 Feb 2015 TM01 Termination of appointment of Mark Nigel Salanson as a director on 19 February 2015
16 Dec 2014 AD01 Registered office address changed from 7 Centre Court Vine Lane Halesowen West Midlands B63 3EB to 16 Riverbank Shoreham-by-Sea West Sussex BN43 5YH on 16 December 2014
20 Oct 2014 AP01 Appointment of Mr Mark Nigel Salanson as a director on 1 October 2014
24 Jul 2014 AR01 Annual return made up to 24 July 2014 with full list of shareholders
29 Apr 2014 TM01 Termination of appointment of Jesper Andersen as a director
07 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Jul 2013 AR01 Annual return made up to 24 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
12 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
02 Oct 2012 AP01 Appointment of Mr Jesper Dirk Andersen as a director
26 Sep 2012 AP01 Appointment of Mr Nicholas Ian Bailey as a director
10 Aug 2012 AR01 Annual return made up to 24 July 2012 with full list of shareholders
28 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
28 Jul 2011 AR01 Annual return made up to 24 July 2011 with full list of shareholders
08 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
29 Jul 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders