- Company Overview for FLOWERS ESTATE AGENTS LTD (08605222)
- Filing history for FLOWERS ESTATE AGENTS LTD (08605222)
- People for FLOWERS ESTATE AGENTS LTD (08605222)
- Registers for FLOWERS ESTATE AGENTS LTD (08605222)
- More for FLOWERS ESTATE AGENTS LTD (08605222)
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) |
---|---|---|---|
09 Jan 2025 | CH01 | Director's details changed for Mr Richard John Twigg on 6 January 2025 | |
07 Oct 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Oct 2024 | AD03 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
07 Oct 2024 | AD02 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT | |
14 Sep 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
14 Sep 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
14 Sep 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
14 Sep 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
22 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
11 Jul 2024 | TM01 | Termination of appointment of David Kerry Plumtree as a director on 30 June 2024 | |
05 Jan 2024 | AA01 | Previous accounting period shortened from 31 July 2024 to 31 December 2023 | |
12 Dec 2023 | PSC05 | Change of details for Countrywide Estate Agents Limited as a person with significant control on 11 December 2023 | |
06 Nov 2023 | PSC02 | Notification of Countrywide Estate Agents Limited as a person with significant control on 1 November 2023 | |
06 Nov 2023 | PSC07 | Cessation of Simon Flowers as a person with significant control on 1 November 2023 | |
06 Nov 2023 | TM01 | Termination of appointment of Simon Flowers as a director on 1 November 2023 | |
06 Nov 2023 | TM02 | Termination of appointment of Simon Flowers as a secretary on 1 November 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr David Kerry Plumtree as a director on 1 November 2023 | |
06 Nov 2023 | AP01 | Appointment of Mr Richard John Twigg as a director on 1 November 2023 | |
06 Nov 2023 | AD01 | Registered office address changed from London House 16 Oxford Street Woodstock OX20 1TS England to Cumbria House 16- 20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on 6 November 2023 | |
06 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
07 Jun 2023 | PSC04 | Change of details for Mr Simon Flowers as a person with significant control on 7 June 2023 | |
23 Jan 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
22 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 |