FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED
Company number 11487114
- Company Overview for FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED (11487114)
- Filing history for FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED (11487114)
- People for FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED (11487114)
- More for FLORENCE HOUSE (GUILDFORD) MANAGEMENT COMPANY LIMITED (11487114)
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
|
|
07 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
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 |