- Company Overview for FLOWERY DELL LIMITED (06441582)
- Filing history for FLOWERY DELL LIMITED (06441582)
- People for FLOWERY DELL LIMITED (06441582)
- Charges for FLOWERY DELL LIMITED (06441582)
- More for FLOWERY DELL LIMITED (06441582)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
22 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with no updates | |
13 Mar 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 January 2024 | |
31 Jan 2024 | MR01 | Registration of charge 064415820003, created on 25 January 2024 | |
13 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
12 Sep 2023 | AP01 | Appointment of Mr Andrew Peter Machin as a director on 31 August 2023 | |
12 Sep 2023 | PSC02 | Notification of Luxihomes Limited as a person with significant control on 31 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of Keith Samuel Geoffrey Cullen as a person with significant control on 31 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of Florence Vivienne Cullen as a person with significant control on 31 August 2023 | |
12 Sep 2023 | PSC07 | Cessation of David Christopher Cullen as a person with significant control on 31 August 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Keith Samuel Geoffrey Cullen as a director on 31 August 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of David Christopher Cullen as a director on 31 August 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Karl Robert Smalley as a director on 31 August 2023 | |
12 Sep 2023 | AP01 | Appointment of Mr Mark Gillett as a director on 31 August 2023 | |
11 Sep 2023 | TM01 | Termination of appointment of Florence Vivienne Cullen as a director on 31 August 2023 | |
11 Sep 2023 | TM02 | Termination of appointment of Paul Anthony Cullen as a secretary on 31 August 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from Beech Lodge, Hudswell Lane Richmond North Yorkshire DL11 6BD to Bessingby Way Bessingby Industrial Estate Bridlington YO16 4SJ on 11 September 2023 | |
05 Sep 2023 | MR01 | Registration of charge 064415820002, created on 31 August 2023 | |
31 Aug 2023 | MR01 | Registration of charge 064415820001, created on 31 August 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with updates | |
10 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Jul 2022 | CH01 | Director's details changed for Mr Keith Samuel Geoffrey Cullen on 17 July 2022 | |
20 Jul 2022 | PSC04 | Change of details for Mr Keith Samuel Geoffrey Cullen as a person with significant control on 17 July 2022 | |
17 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with updates |