- Company Overview for FLORIJN CARE LIMITED (08020476)
- Filing history for FLORIJN CARE LIMITED (08020476)
- People for FLORIJN CARE LIMITED (08020476)
- Charges for FLORIJN CARE LIMITED (08020476)
- More for FLORIJN CARE LIMITED (08020476)
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) |
---|---|---|---|
24 Mar 2016 | CH01 | Director's details changed for Peter Adrian Holmes on 5 April 2015 | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
28 May 2015 | CH01 | Director's details changed for Peter Adrian Holmes on 4 April 2015 | |
28 May 2015 | CH01 | Director's details changed for Mr Russell Marc Channer on 4 April 2015 | |
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Feb 2015 | TM01 | Termination of appointment of Jason Robert Rayner as a director on 13 January 2015 | |
18 Dec 2014 | MR01 | Registration of charge 080204760005, created on 28 November 2014 | |
18 Dec 2014 | MR01 | Registration of charge 080204760004, created on 28 November 2014 | |
17 Oct 2014 | MR01 | Registration of charge 080204760003, created on 2 October 2014 | |
07 Jun 2014 | MR01 | Registration of charge 080204760002 | |
24 Apr 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-04-24
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Oct 2013 | MR01 | Registration of charge 080204760001 | |
21 Aug 2013 | AA01 | Previous accounting period extended from 30 April 2013 to 30 June 2013 | |
21 Aug 2013 | AD01 | Registered office address changed from Offices 5&6 Broomfield Park Coggeshall Road Earls Colne Colchester Essex CO6 2KX on 21 August 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
22 May 2012 | AD01 | Registered office address changed from Ground Flr Boundary Hse 4 County Place Chelmsford Essex CM2 0RE United Kingdom on 22 May 2012 | |
22 May 2012 | AP01 | Appointment of Peter Adrian Holmes as a director | |
09 May 2012 | SH01 |
Statement of capital following an allotment of shares on 4 April 2012
|
|
09 May 2012 | AP01 | Appointment of Russell Marc Channer as a director | |
09 May 2012 | AP01 | Appointment of Jason Robert Rayner as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Barbara Kahan as a director | |
04 Apr 2012 | NEWINC | Incorporation |