FLOWRITE REFRIGERATION HOLDINGS LIMITED
Company number 08030177
- Company Overview for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
- Filing history for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
- People for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
- Charges for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
- Registers for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
- More for FLOWRITE REFRIGERATION HOLDINGS LIMITED (08030177)
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) |
---|---|---|---|
27 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
06 Apr 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Jonathan Christopher Barton on 7 December 2017 | |
08 Mar 2018 | CH03 | Secretary's details changed for Jonathan Christopher Barton on 7 December 2017 | |
08 Mar 2018 | CH01 | Director's details changed for Mr David Neil Holligon on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from 10 Palace Avenue Maidstone Kent ME15 6NF to Crowe Clark Whitehill Llp Riverside House 40-46 High Street Maidstone Kent ME14 1JH on 7 December 2017 | |
06 Dec 2017 | TM01 | Termination of appointment of Andrew James Moore as a director on 1 November 2017 | |
05 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
15 Aug 2017 | AP03 | Appointment of Jonathan Christopher Barton as a secretary on 27 June 2017 | |
15 Aug 2017 | TM02 | Termination of appointment of Alasdair Smith as a secretary on 27 June 2017 | |
15 Aug 2017 | AP01 | Appointment of Jonathan Christopher Barton as a director on 27 June 2017 | |
15 Aug 2017 | TM01 | Termination of appointment of Alasdair John Smith as a director on 27 June 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2017 | MR01 | Registration of charge 080301770004, created on 10 April 2017 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
21 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 14 November 2016
|
|
26 Sep 2016 | SH06 |
Cancellation of shares. Statement of capital on 12 July 2016
|
|
07 Sep 2016 | AD03 | Register(s) moved to registered inspection location Units 5-7 Tovil Green Business Park Maidstone Kent ME15 6TA | |
07 Sep 2016 | SH03 | Purchase of own shares. | |
26 Aug 2016 | AD02 | Register inspection address has been changed to Units 5-7 Tovil Green Business Park Maidstone Kent ME15 6TA | |
17 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2016 | AP03 | Appointment of Alasdair Smith as a secretary on 12 July 2016 | |
17 Aug 2016 | TM02 | Termination of appointment of Deborah Louise Sarson-Lowe as a secretary on 12 July 2016 | |
17 Aug 2016 | TM01 | Termination of appointment of Deborah Louise Sarson-Lowe as a director on 12 July 2016 |