Advanced company searchLink opens in new window

FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED

Company number 11487114

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 Aug 2024 AA Micro company accounts made up to 31 July 2024
29 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
01 Aug 2023 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
23 Aug 2022 AA Micro company accounts made up to 31 July 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 31 July 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
01 Jun 2021 AP04 Appointment of Kites Property Services Limited as a secretary on 1 June 2021
19 May 2021 AD01 Registered office address changed from Flat 1, Florence House 102, Nightingale Road Guildford Surrey GU1 1EP to 26 Worsley Road Frimley Camberley Surrey GU16 9AU on 19 May 2021
29 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
08 Apr 2021 PSC08 Notification of a person with significant control statement
08 Apr 2021 PSC07 Cessation of Warwick Denis Blake as a person with significant control on 18 March 2021
08 Apr 2021 AP01 Appointment of Mr Jan Andreas Wersall as a director on 18 March 2021
08 Apr 2021 TM01 Termination of appointment of Warwick Denis Blake as a director on 18 March 2021
07 Apr 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 6
07 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2021 AD01 Registered office address changed from Unit 9 Down Road Guildford Surrey GU1 2PX United Kingdom to Flat 1, Florence House 102, Nightingale Road Guildford Surrey GU1 1EP on 7 April 2021
28 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
23 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 PSC04 Change of details for Mr Warwick Denis Blake as a person with significant control on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr William Dennis Blake on 5 August 2019
05 Aug 2019 PSC04 Change of details for Mr Warwick Dennis Blake as a person with significant control on 5 August 2019
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with no updates
31 Jul 2019 PSC04 Change of details for Mr William Dennis Blake as a person with significant control on 31 July 2019