- Company Overview for FLOATING HOMES LIMITED (05422438)
- Filing history for FLOATING HOMES LIMITED (05422438)
- People for FLOATING HOMES LIMITED (05422438)
- More for FLOATING HOMES LIMITED (05422438)
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
|
|
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
|
|
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 |