Advanced company searchLink opens in new window

FLOWERS ESTATE AGENTS LTD

Company number 08605222

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)
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