Advanced company searchLink opens in new window

FLORIJN CARE LIMITED

Company number 08020476

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)
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
  • GBP 300
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
  • GBP 300
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
  • GBP 300.00
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