- Company Overview for FLORNA PLANTS LIMITED (10496825)
- Filing history for FLORNA PLANTS LIMITED (10496825)
- People for FLORNA PLANTS LIMITED (10496825)
- Charges for FLORNA PLANTS LIMITED (10496825)
- More for FLORNA PLANTS LIMITED (10496825)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Aug 2024 | TM01 | Termination of appointment of Michael James Brookes as a director on 12 August 2024 | |
16 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
16 Jul 2024 | AP01 | Appointment of Sara Ann Brookes as a director on 16 July 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 5 January 2024 with no updates | |
12 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 5 January 2023 with updates | |
06 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
28 Mar 2022 | PSC01 | Notification of Christopher James Brookes as a person with significant control on 28 February 2022 | |
04 Mar 2022 | PSC07 | Cessation of Colin Spence Bowers as a person with significant control on 28 February 2022 | |
05 Jan 2022 | CS01 | Confirmation statement made on 5 January 2022 with no updates | |
20 Dec 2021 | CH01 | Director's details changed for Mr Christopher James Brooks on 3 January 2017 | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 5 January 2021 with no updates | |
11 Feb 2021 | RP04AP01 | Second filing for the appointment of Mr Christopher James Brookes as a director | |
23 Dec 2020 | TM01 | Termination of appointment of David Martin Williams as a director on 10 December 2020 | |
28 Oct 2020 | AP01 | Appointment of Mr Michael James Brookes as a director on 28 October 2020 | |
20 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Feb 2020 | CS01 | Confirmation statement made on 5 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | AD01 | Registered office address changed from Williams & Co Accountants Pelican House, 119C Eastbank Street Merseyside, Southport PR8 1DQ England to The Nursery Higher Lane Tarleton Preston Lancashire PR4 6JH on 20 August 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 5 January 2019 with updates | |
18 Jan 2019 | MR01 | Registration of charge 104968250003, created on 8 January 2019 | |
21 Aug 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
17 Aug 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 |