- Company Overview for ST FLORENCE (HOLDINGS) LIMITED (05546349)
- Filing history for ST FLORENCE (HOLDINGS) LIMITED (05546349)
- People for ST FLORENCE (HOLDINGS) LIMITED (05546349)
- Charges for ST FLORENCE (HOLDINGS) LIMITED (05546349)
- More for ST FLORENCE (HOLDINGS) LIMITED (05546349)
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) |
---|---|---|---|
09 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 20 July 2024 with no updates | |
15 May 2024 | MR04 | Satisfaction of charge 055463490003 in full | |
15 May 2024 | MR04 | Satisfaction of charge 055463490002 in full | |
10 May 2024 | MR01 | Registration of charge 055463490004, created on 8 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 20 July 2023 with no updates | |
15 Jun 2023 | CH01 | Director's details changed for Mrs Nichola Jane Scriven on 31 May 2023 | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Aug 2022 | PSC04 | Change of details for Mr James Edward Brook as a person with significant control on 29 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 2 August 2022 with updates | |
19 Apr 2022 | AD01 | Registered office address changed from 74 Silver Lane West Wickham BR4 0RU England to 23 Vincent's Yard 23 Alphabet Mews London SW9 0FN on 19 April 2022 | |
12 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
04 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 25 August 2020 with no updates | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Sep 2019 | AD01 | Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ to 74 Silver Lane West Wickham BR4 0RU on 9 September 2019 | |
09 Sep 2019 | CS01 | Confirmation statement made on 25 August 2019 with no updates | |
09 Sep 2019 | MR04 | Satisfaction of charge 1 in full | |
07 May 2019 | MR01 | Registration of charge 055463490003, created on 2 May 2019 | |
03 May 2019 | MR01 | Registration of charge 055463490002, created on 2 May 2019 | |
03 Apr 2019 | AP01 | Appointment of Mrs Nichola Jane Scriven as a director on 1 April 2019 | |
19 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 25 August 2018 with updates |