- 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) |
---|---|---|---|
26 Feb 2021 | AP01 | Appointment of Mrs Jasmine Rogers as a director on 20 January 2021 | |
09 Feb 2021 | TM01 | Termination of appointment of Jasmine Lea Rogers as a director on 20 January 2021 | |
09 Feb 2021 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 20 January 2021 | |
05 Nov 2020 | CH01 | Director's details changed for Mrs Jasmine Lea Rogers on 3 October 2020 | |
05 Nov 2020 | CH01 | Director's details changed for Mr James Peter Rogers on 3 October 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 3 October 2020 | |
05 Jun 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
05 Jun 2020 | PSC01 | Notification of Thomas Andrew Achtmanis as a person with significant control on 2 May 2018 | |
05 Jun 2020 | CH01 | Director's details changed for Mrs Jasmine Lea Rogers on 1 January 2020 | |
05 Jun 2020 | CH01 | Director's details changed for Mr James Peter Rogers on 1 January 2020 | |
05 Jun 2020 | PSC04 | Change of details for Mr James Peter Rogers as a person with significant control on 2 May 2018 | |
19 Mar 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
03 Feb 2020 | AD01 | Registered office address changed from Suite F24 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF United Kingdom to Suite F09 Genesis Centre Innovation Way Stoke on Trent ST6 4BF on 3 February 2020 | |
31 Jan 2020 | AA01 | Previous accounting period shortened from 31 May 2019 to 30 May 2019 | |
19 Dec 2019 | MR01 | Registration of charge 113415710003, created on 18 December 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
23 Jan 2019 | MR01 | Registration of charge 113415710001, created on 8 January 2019 | |
23 Jan 2019 | MR01 | Registration of charge 113415710002, created on 8 January 2019 | |
16 Oct 2018 | AD01 | Registered office address changed from 137 Wistaston Road Willaston Nantwich CW5 6QS United Kingdom to Suite F24 Genesis Centre Innovation Way Stoke-on-Trent ST6 4BF on 16 October 2018 | |
02 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-02
|