- Company Overview for FLOOR51 LIMITED (09864016)
- Filing history for FLOOR51 LIMITED (09864016)
- People for FLOOR51 LIMITED (09864016)
- More for FLOOR51 LIMITED (09864016)
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) |
---|---|---|---|
21 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
15 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with updates | |
08 Nov 2018 | PSC07 | Cessation of Christopher William Newman as a person with significant control on 30 July 2018 | |
13 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
08 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2018 | AD01 | Registered office address changed from Bradfield Centre Unit 184 Cambridge Science Park Milton Cambridge CB4 0GA United Kingdom to Compass House Chivers Way Histon Cambridge CB24 9AD on 27 June 2018 | |
06 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Jan 2018 | AD01 | Registered office address changed from PO Box CB4 0GF Bradfield Centre Cambridge Science Park 184 Milton Road Cambridge CB4 0GA United Kingdom to Bradfield Centre Unit 184 Cambridge Science Park Milton Cambridge CB4 0GA on 24 January 2018 | |
11 Nov 2017 | CS01 | Confirmation statement made on 8 November 2017 with updates | |
11 Nov 2017 | AD01 | Registered office address changed from Bradfiled Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England to PO Box CB4 0GF Bradfield Centre Cambridge Science Park 184 Milton Road Cambridge CB4 0GA on 11 November 2017 | |
04 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 27 March 2017
|
|
28 Jul 2017 | AD01 | Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to Bradfiled Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA on 28 July 2017 | |
06 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 8 November 2016 with updates | |
06 Feb 2016 | AP01 | Appointment of Mr Charles Brookson as a director on 29 December 2015 | |
06 Feb 2016 | AP01 | Appointment of Mr Philip Andrew Knight as a director on 29 December 2015 | |
03 Feb 2016 | AP01 | Appointment of Chris Newman as a director on 29 December 2015 | |
01 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 18 January 2016
|
|
01 Feb 2016 | AP01 | Appointment of Andrew Stuart Gill as a director on 29 December 2015 | |
29 Jan 2016 | SH10 | Particulars of variation of rights attached to shares | |
29 Jan 2016 | SH08 | Change of share class name or designation | |
29 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2015 | NEWINC |
Incorporation
Statement of capital on 2015-11-09
|