Advanced company searchLink opens in new window

FREDDIE'S FLOWERS LTD

Company number 09192551

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)
06 Sep 2018 PSC04 Change of details for Mr Keith Russell Abel as a person with significant control on 6 September 2018
19 Jul 2018 SH03 Purchase of own shares.
05 Jun 2018 AA Total exemption full accounts made up to 31 August 2017
14 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
14 May 2018 SH06 Cancellation of shares. Statement of capital on 1 May 2018
  • GBP 5.22
12 Sep 2017 CS01 Confirmation statement made on 29 August 2017 with updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
29 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 10 April 2015
  • GBP 5.26
29 Oct 2016 SH01 Statement of capital following an allotment of shares on 6 October 2016
  • GBP 5.32
27 Oct 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Oct 2016 CS01 Confirmation statement made on 29 August 2016 with updates
10 Mar 2016 AD01 Registered office address changed from James Cowper Kreston 5-7 Cumberland Place Southampton SO15 2BH to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2BH on 10 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
13 Nov 2015 AR01 Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 5.26
13 Nov 2015 AD01 Registered office address changed from Shakespeare House 168 Lavender Hill London SW11 5TG England to James Cowper Kreston 5-7 Cumberland Place Southampton SO15 2BH on 13 November 2015
21 Oct 2015 AD01 Registered office address changed from 34 Loxley Road London SW18 3LN United Kingdom to Shakespeare House 168 Lavender Hill London SW11 5TG on 21 October 2015
28 Apr 2015 SH01 Statement of capital following an allotment of shares on 10 April 2015
  • GBP 5.26
  • ANNOTATION Clarification a second filed SH01 was registered on 29/12/2016
28 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Apr 2015 AP01 Appointment of Keith Russell Abel as a director on 10 April 2015
21 Apr 2015 AP01 Appointment of Edward Anthony Ingress Bell as a director on 17 March 2015
21 Apr 2015 SH01 Statement of capital following an allotment of shares on 17 March 2015
  • GBP 1.00
21 Apr 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
29 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted