Advanced company searchLink opens in new window

FLORENCE RISE MANAGEMENT LTD

Company number 08607102

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)
11 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
30 Apr 2024 TM01 Termination of appointment of Shaun Paul Southern as a director on 30 April 2024
17 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
13 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
11 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
01 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
13 Apr 2022 AA Accounts for a dormant company made up to 31 July 2021
02 Mar 2022 TM01 Termination of appointment of Terence William David Walker as a director on 27 February 2022
23 Sep 2021 AP01 Appointment of Terence William David Walker as a director on 6 September 2021
23 Sep 2021 CH04 Secretary's details changed for Gh Property Management Services Limited on 14 December 2020
06 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
26 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
20 Feb 2021 AD01 Registered office address changed from C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD England to C/O Gh Property Management the Corner Lodge, Unit E, Meadow View Business Pk Winchester Road Upham Hampshire SO32 1HJ on 20 February 2021
15 Jun 2020 AD01 Registered office address changed from The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD England to C/O Gh Property Management Services Ltd the Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Hampshire SO50 7HD on 15 June 2020
15 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
09 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with no updates
26 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
01 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
19 Dec 2017 AP04 Appointment of Gh Property Management Services Limited as a secretary on 16 December 2017
12 Dec 2017 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to The Old Barn Winchester Road Fair Oak Eastleigh SO50 7HD on 12 December 2017
05 Oct 2017 AA Accounts for a dormant company made up to 31 July 2017
01 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with no updates
26 Apr 2017 AP01 Appointment of Julia Mary Susan Chute as a director on 18 April 2017
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016