- Company Overview for FLOWERPOT COMMERCIAL LIMITED (11540793)
- Filing history for FLOWERPOT COMMERCIAL LIMITED (11540793)
- People for FLOWERPOT COMMERCIAL LIMITED (11540793)
- Charges for FLOWERPOT COMMERCIAL LIMITED (11540793)
- More for FLOWERPOT COMMERCIAL LIMITED (11540793)
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) |
---|---|---|---|
11 Sep 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
11 Sep 2024 | PSC08 | Notification of a person with significant control statement | |
11 Sep 2024 | PSC07 | Cessation of Lydia Joy Crawford as a person with significant control on 28 August 2024 | |
11 Sep 2024 | PSC07 | Cessation of Philip Anthony Brown as a person with significant control on 28 August 2024 | |
11 Sep 2024 | PSC07 | Cessation of Benjamin Arnsby as a person with significant control on 28 August 2024 | |
06 Jun 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
31 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with no updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
13 Jul 2023 | MR01 | Registration of charge 115407930005, created on 11 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 115407930006, created on 11 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 115407930007, created on 11 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 115407930008, created on 11 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 115407930009, created on 11 July 2023 | |
13 Jul 2023 | MR01 | Registration of charge 115407930010, created on 11 July 2023 | |
11 Jul 2023 | MR04 | Satisfaction of charge 115407930001 in full | |
11 Jul 2023 | MR04 | Satisfaction of charge 115407930002 in full | |
11 Jul 2023 | MR04 | Satisfaction of charge 115407930004 in full | |
11 Jul 2023 | MR04 | Satisfaction of charge 115407930003 in full | |
24 Feb 2023 | AD01 | Registered office address changed from 4 Ironstone Way Brixworth Northampton NN6 9UD United Kingdom to Grand Union Works Whilton Locks Whilton Daventry Northamptonshire NN11 2NH on 24 February 2023 | |
29 Aug 2022 | CS01 | Confirmation statement made on 28 August 2022 with no updates | |
05 Aug 2022 | MR01 | Registration of charge 115407930004, created on 5 August 2022 | |
25 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
31 Aug 2021 | CS01 | Confirmation statement made on 28 August 2021 with no updates | |
19 Aug 2021 | MR01 | Registration of charge 115407930003, created on 19 August 2021 | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 |