Advanced company searchLink opens in new window

FLOWERY DELL LIMITED

Company number 06441582

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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