Advanced company searchLink opens in new window

FLORENCE COTTAGE LIMITED

Company number 08253733

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)
22 Jun 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Apr 2024 CERTNM Company name changed otherly LIMITED\certificate issued on 19/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-17
29 Mar 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
19 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
29 Mar 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
04 Dec 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
11 Aug 2022 AA Accounts for a dormant company made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Oct 2021 AD01 Registered office address changed from 34 Upper St. James's Street Brighton BN2 1JN England to Studio Blorenge House 32a Frogmore Street Abergavenny Monmouthshire NP7 5AL on 25 October 2021
16 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
05 Nov 2020 CS01 Confirmation statement made on 24 October 2020 with no updates
21 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
06 Nov 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
29 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
06 Nov 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
29 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
17 Oct 2016 CH01 Director's details changed for Mr Joby Samuel Barnard on 17 October 2016
17 Oct 2016 AD01 Registered office address changed from 9 st George's Yard Farnham Surrey GU9 7LW to 34 Upper St. James's Street Brighton BN2 1JN on 17 October 2016
10 Jun 2016 AA Accounts for a dormant company made up to 31 October 2015
25 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
25 Nov 2015 CH01 Director's details changed for Mr Joby Samuel Barnard on 2 January 2015
28 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014