- Company Overview for 123FLOOR LIMITED (07385620)
- Filing history for 123FLOOR LIMITED (07385620)
- People for 123FLOOR LIMITED (07385620)
- Charges for 123FLOOR LIMITED (07385620)
- More for 123FLOOR LIMITED (07385620)
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) |
---|---|---|---|
06 Feb 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
|
|
06 Aug 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Jan 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-01-17
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
05 Feb 2014 | AP01 | Appointment of Mrs Lorraine Frost as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Jan 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
31 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
25 Mar 2012 | AD01 | Registered office address changed from C/O 9 Longmeadow Drive Po Box Wilstead 9 Longmeadow Drive Wilstead Bedford MK45 3FB United Kingdom on 25 March 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 16 January 2012 with full list of shareholders | |
04 Mar 2012 | TM01 | Termination of appointment of Charles Mil-Homens as a director | |
04 Mar 2012 | AP01 | Appointment of Mr Marc Jonathan Frost as a director | |
04 Mar 2012 | TM01 | Termination of appointment of Robert Bennett as a director | |
04 Mar 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Mar 2012 | AD01 | Registered office address changed from Ivy Cottage Church Road Tingrith Bedfordshire MK17 9EJ England on 4 March 2012 | |
19 Dec 2011 | AD01 | Registered office address changed from 9 Longmeadow Drive Wilstead Bedford MK45 3FB England on 19 December 2011 | |
18 Dec 2011 | TM01 | Termination of appointment of Marc Frost as a director | |
16 Jan 2011 | AR01 | Annual return made up to 16 January 2011 with full list of shareholders | |
16 Jan 2011 | AD01 | Registered office address changed from 75 Quenby Way Bromham Bedford Bedfordshire MK43 8QP on 16 January 2011 | |
16 Jan 2011 | AA01 | Current accounting period shortened from 30 September 2011 to 31 March 2011 | |
23 Nov 2010 | TM01 | Termination of appointment of Paul Frost as a director | |
22 Nov 2010 | AP01 | Appointment of Mr Robert Craig Bennett as a director | |
21 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 21 November 2010
|