- Company Overview for THE MANOR FLORISTS LIMITED (06369476)
- Filing history for THE MANOR FLORISTS LIMITED (06369476)
- People for THE MANOR FLORISTS LIMITED (06369476)
- Charges for THE MANOR FLORISTS LIMITED (06369476)
- More for THE MANOR FLORISTS LIMITED (06369476)
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) |
---|---|---|---|
17 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
16 Sep 2013 | CH01 | Director's details changed for Dawn Hookway on 12 September 2013 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Dec 2012 | CERTNM |
Company name changed fulbourn manor florists LIMITED\certificate issued on 13/12/12
|
|
25 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
29 Sep 2010 | TM01 | Termination of appointment of Jane Thompson as a director | |
29 Sep 2010 | TM02 | Termination of appointment of Jane Thompson as a secretary | |
29 Sep 2010 | CH01 | Director's details changed for Dawn Hookway on 12 September 2010 | |
18 Sep 2009 | 363a | Return made up to 12/09/09; full list of members | |
17 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
29 Apr 2009 | 287 | Registered office changed on 29/04/2009 from c/o whitmarsh sterland 62 hills road cambridge CB2 1LA | |
18 Mar 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
24 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Sep 2008 | 363a | Return made up to 12/09/08; full list of members | |
24 Sep 2008 | 288c | Director and secretary's change of particulars / jane foster / 20/09/2008 | |
15 Apr 2008 | 225 | Accounting reference date shortened from 30/09/2008 to 31/03/2008 | |
27 Nov 2007 | 395 | Particulars of mortgage/charge | |
12 Sep 2007 | NEWINC | Incorporation |