Advanced company searchLink opens in new window

MARY FLOYD HOUSE MANAGEMENT COMPANY LIMITED

Company number 07688964

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)
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
25 Nov 2016 TM01 Termination of appointment of Robert Brown as a director on 24 November 2016
29 Sep 2016 AP01 Appointment of Mr Carl Bellinger as a director on 29 September 2016
15 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
05 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
22 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
25 Jun 2015 CH01 Director's details changed for Mr James Scott Douglas on 25 June 2015
05 Jan 2015 AA Total exemption full accounts made up to 30 June 2014
25 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
14 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
28 Oct 2013 AP01 Appointment of Mr James Scott Douglas as a director
04 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
03 Jul 2013 TM01 Termination of appointment of Christopher O'connell as a director
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Mar 2013 AP01 Appointment of Mr Robert Brown as a director
15 Jan 2013 TM02 Termination of appointment of Siobhan O'connell as a secretary
15 Jan 2013 AP03 Appointment of Mrs Cherry Jones as a secretary
15 Jan 2013 AD01 Registered office address changed from Elmstone Court Upper Minety Malmesbury Wiltshire SN16 9PR United Kingdom on 15 January 2013
13 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
01 Jul 2011 TM01 Termination of appointment of Siobhan O'connell as a director
30 Jun 2011 NEWINC Incorporation