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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-05-02
  • GBP 4