- Company Overview for FLOURISH ARBONNE FOUNDATION (08375803)
- Filing history for FLOURISH ARBONNE FOUNDATION (08375803)
- People for FLOURISH ARBONNE FOUNDATION (08375803)
- Registers for FLOURISH ARBONNE FOUNDATION (08375803)
- More for FLOURISH ARBONNE FOUNDATION (08375803)
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) |
---|---|---|---|
03 Jan 2020 | CONNOT | Change of name notice | |
11 Dec 2019 | TM01 | Termination of appointment of Tina Marie Mccrea as a director on 9 July 2019 | |
10 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
29 Aug 2018 | TM01 | Termination of appointment of Sarah Jane Newton as a director on 28 August 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
26 Jan 2017 | AD03 | Register(s) moved to registered inspection location Two Snow Hill Queensway Birmingham B4 6WR | |
26 Jan 2017 | AD02 | Register inspection address has been changed to Two Snow Hill Queensway Birmingham B4 6WR | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
09 Aug 2016 | AP01 | Appointment of Tina Marie Mccrea as a director on 6 July 2016 | |
09 Aug 2016 | TM01 | Termination of appointment of Bernadette Chala as a director on 6 April 2016 | |
18 Feb 2016 | AR01 | Annual return made up to 25 January 2016 no member list | |
24 Jul 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
10 Feb 2015 | AR01 | Annual return made up to 25 January 2015 no member list | |
06 Feb 2015 | CH01 | Director's details changed for Miss Sarah Jane Newton on 23 January 2015 | |
25 Jul 2014 | AP01 | Appointment of Miss Sarah Jane Newton as a director on 19 June 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Rosalind Joan Munro as a director on 19 June 2014 | |
23 Apr 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
02 Apr 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
02 Apr 2014 | AR01 | Annual return made up to 25 January 2014 no member list | |
01 Mar 2013 | AD01 | Registered office address changed from Unit 16 Basset Court Loake Close Grange Park Northampton Northamptonshire Nnz 5Ez on 1 March 2013 | |
25 Jan 2013 | NEWINC | Incorporation |