Advanced company searchLink opens in new window

FLORIN COURT (TANNER STREET) MANAGEMENT LIMITED

Company number 03693073

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)
15 Apr 2024 AA Micro company accounts made up to 24 March 2024
16 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
11 May 2023 AA Micro company accounts made up to 24 March 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
14 Nov 2022 AA Micro company accounts made up to 24 March 2022
27 Jun 2022 TM01 Termination of appointment of Nick Nicholson as a director on 27 June 2022
10 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 24 March 2021
09 Aug 2021 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 9 August 2021
14 Apr 2021 AD01 Registered office address changed from Am Surveying and Block Management New Road Ditton Aylesford ME20 6AD England to Am Surveying & Block Management 42 New Road Ditton Aylesford Kent ME20 6AD on 14 April 2021
14 Apr 2021 AP04 Appointment of Am Surveying and Block Management as a secretary on 7 April 2021
14 Apr 2021 AD01 Registered office address changed from Tall Building 2a Chestnut Grove London SW12 8JD England to Am Surveying & Block Management 42 New Road Ditton Aylesford Kent ME20 6AD on 14 April 2021
07 Apr 2021 AA Accounts for a dormant company made up to 24 March 2020
07 Apr 2021 TM02 Termination of appointment of Tall Building Ltd as a secretary on 7 April 2021
20 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
29 Jul 2020 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Tall Building 2a Chestnut Grove London SW12 8JD on 29 July 2020
28 Jul 2020 AP01 Appointment of Ms Maria Magdalena Blanco Molina as a director on 27 July 2020
27 Jul 2020 AP01 Appointment of Ms Fiona Caroline Elizabeth Clark as a director on 27 July 2020
23 Mar 2020 TM01 Termination of appointment of Monika Blaut as a director on 20 March 2020
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
10 Jan 2020 AP04 Appointment of Tall Building Ltd as a secretary on 1 January 2020
19 Sep 2019 AA Accounts for a dormant company made up to 24 March 2019
02 Jul 2019 TM01 Termination of appointment of James Edward Brimlow as a director on 2 July 2019
04 Apr 2019 AP01 Appointment of Mr Nick Nicholson as a director on 4 April 2019
02 Apr 2019 AP01 Appointment of Mr Andrew Everett Warnes as a director on 2 April 2019