- 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) |
---|---|---|---|
29 Jul 2010 | CH01 | Director's details changed for Holly Jill Junak on 24 July 2010 | |
29 Jul 2010 | CH01 | Director's details changed for Mark Junak on 24 July 2010 | |
05 Feb 2010 | AA01 | Current accounting period extended from 30 April 2010 to 30 June 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
03 Aug 2009 | 363a | Return made up to 24/07/09; full list of members | |
25 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
25 Jul 2008 | 363a | Return made up to 24/07/08; full list of members | |
21 Aug 2007 | MEM/ARTS | Memorandum and Articles of Association | |
14 Aug 2007 | CERTNM | Company name changed floating homes (uk) LIMITED\certificate issued on 14/08/07 | |
04 Aug 2007 | AA | Accounts for a dormant company made up to 30 April 2007 | |
18 May 2007 | 363a | Return made up to 12/04/07; full list of members | |
08 Jun 2006 | AA | Accounts for a dormant company made up to 30 April 2006 | |
25 May 2006 | 363s | Return made up to 12/04/06; full list of members | |
27 Apr 2005 | 288a | New director appointed | |
27 Apr 2005 | 288a | New director appointed | |
27 Apr 2005 | 288a | New secretary appointed | |
18 Apr 2005 | 88(2)R | Ad 12/04/05--------- £ si 1@1=1 £ ic 1/2 | |
18 Apr 2005 | 288b | Director resigned | |
18 Apr 2005 | 288b | Secretary resigned | |
18 Apr 2005 | 287 | Registered office changed on 18/04/05 from: somerset house 40-49 price street birmingham B4 6LZ | |
12 Apr 2005 | NEWINC | Incorporation |