Advanced company searchLink opens in new window

FLEUR HOMES LIMITED

Company number 11341571

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)
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