- Company Overview for FLEUR HOMES LIMITED (11341571)
- Filing history for FLEUR HOMES LIMITED (11341571)
- People for FLEUR HOMES LIMITED (11341571)
- Charges for FLEUR HOMES LIMITED (11341571)
- More for FLEUR HOMES LIMITED (11341571)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
24 Apr 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
15 Apr 2024 | AD01 | Registered office address changed from 2 Cherry Orchard Newcastle ST5 2UB England to 15 Kingsyard Rope Street Stoke-on-Trent ST4 6DJ on 15 April 2024 | |
09 Feb 2024 | AA | Total exemption full accounts made up to 29 November 2023 | |
09 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with updates | |
09 May 2023 | TM01 | Termination of appointment of Jasmine Lea Rogers as a director on 5 May 2023 | |
18 Apr 2023 | AA | Total exemption full accounts made up to 29 November 2022 | |
04 Apr 2023 | PSC04 | Change of details for Mr Thomas Andrew Achtmanis as a person with significant control on 3 April 2023 | |
04 Apr 2023 | PSC01 | Notification of Nicola Louise Achtmanis as a person with significant control on 4 April 2023 | |
04 Apr 2023 | PSC07 | Cessation of James Peter Rogers as a person with significant control on 3 April 2023 | |
15 Dec 2022 | AA01 | Previous accounting period extended from 30 May 2022 to 29 November 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of James Peter Rogers as a director on 6 December 2022 | |
24 Jun 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
22 Jun 2022 | AD01 | Registered office address changed from The Barracks Workshops 2-3 Barracks Square Newcastle-Under-Lyme Staffordshire ST5 1LG England to 2 Cherry Orchard Newcastle ST5 2UB on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mr Thomas Andrew Achtmanis on 1 March 2019 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Nicola Louise Achtmanis on 1 March 2019 | |
22 Jun 2022 | PSC04 | Change of details for Mr Thomas Andrew Achtmanis as a person with significant control on 1 March 2019 | |
12 Apr 2022 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 20 January 2021 | |
01 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
20 Oct 2021 | AD01 | Registered office address changed from Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF England to The Barracks Workshops 2-3 Barracks Square Newcastle-Under-Lyme Staffordshire ST5 1LG on 20 October 2021 | |
29 Jun 2021 | AD01 | Registered office address changed from Suite F09 Genesis Centre Innovation Way Stoke on Trent ST6 4BF England to Suite G18, Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 29 June 2021 | |
18 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with updates | |
18 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Mar 2021 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 20 January 2021 | |
02 Mar 2021 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 20 January 2021 |