- Company Overview for FLOURISH CARE HOLDINGS LIMITED (10286245)
- Filing history for FLOURISH CARE HOLDINGS LIMITED (10286245)
- People for FLOURISH CARE HOLDINGS LIMITED (10286245)
- Charges for FLOURISH CARE HOLDINGS LIMITED (10286245)
- More for FLOURISH CARE HOLDINGS LIMITED (10286245)
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) |
---|---|---|---|
14 Dec 2020 | AA | Micro company accounts made up to 31 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Suite G08, Pure Offices, Kestrel Court Waterwells Business Park Quedgeley Gloucester GL2 2AT England to 27 West End Office Suites Westend Stonehouse Gloucester GL10 3FA on 4 August 2020 | |
21 Jul 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
05 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
17 Jan 2020 | PSC04 | Change of details for Caroline Emma Smith as a person with significant control on 17 January 2020 | |
17 Jan 2020 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to Suite G08, Pure Offices, Kestrel Court Waterwells Business Park Quedgeley Gloucester GL2 2AT on 17 January 2020 | |
23 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
23 Jul 2019 | PSC04 | Change of details for Caroline Emma Smith as a person with significant control on 23 July 2019 | |
23 Jul 2019 | CH01 | Director's details changed for Caroline Emma Smith on 23 July 2019 | |
29 May 2019 | PSC01 | Notification of Jacqueline Barbara Gay Brooks as a person with significant control on 13 May 2019 | |
24 May 2019 | PSC07 | Cessation of Catherine Louise Orchard as a person with significant control on 13 May 2019 | |
24 May 2019 | SH01 |
Statement of capital following an allotment of shares on 13 May 2019
|
|
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
10 Apr 2019 | TM01 | Termination of appointment of Catherine Louise Orchard as a director on 2 April 2019 | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
21 Dec 2017 | MR01 | Registration of charge 102862450001, created on 21 December 2017 | |
24 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
10 Jul 2017 | PSC04 | Change of details for Caroline Emma Smith as a person with significant control on 10 July 2017 | |
10 Jul 2017 | CH01 | Director's details changed for Caroline Emma Smith on 10 July 2017 | |
04 Jul 2017 | CH01 | Director's details changed for Mrs Catherine Louise Orchard on 1 July 2017 | |
04 Jul 2017 | PSC04 | Change of details for Catherine Louise Orchard as a person with significant control on 1 July 2017 | |
19 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-19
|