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)
09 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with updates
13 Dec 2018 TM01 Termination of appointment of Kathryn Hannah Barnes as a director on 12 December 2018
12 Sep 2018 AA Accounts for a dormant company made up to 24 March 2018
11 Jun 2018 TM01 Termination of appointment of Nicholas Nicholson as a director on 8 June 2018
11 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
22 Nov 2017 AA Micro company accounts made up to 24 March 2017
20 Nov 2017 TM01 Termination of appointment of Marika Frances Johnston as a director on 20 November 2017
16 Oct 2017 AP01 Appointment of Mr James Edward Brimlow as a director on 16 October 2017
20 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
08 Nov 2016 AP01 Appointment of Mrs Kathryn Hannah Barnes as a director on 7 November 2016
08 Nov 2016 TM01 Termination of appointment of Conrad Robert Nicholas as a director on 8 November 2016
19 Sep 2016 AA Total exemption full accounts made up to 24 March 2016
24 Jun 2016 AP01 Appointment of Mrs Monika Blaut as a director on 24 June 2016
24 Jun 2016 AD01 Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 24 June 2016
23 Jun 2016 AP04 Appointment of Trinity Nominees (1) Limited as a secretary on 23 June 2016
23 Jun 2016 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 23 June 2016
03 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 55
06 Nov 2015 AP01 Appointment of Mr Conrad Robert Nicholas as a director on 1 November 2015
16 Jul 2015 AA Accounts for a dormant company made up to 24 March 2015
17 Jun 2015 TM01 Termination of appointment of Nicholas Roger Graham as a director on 2 June 2015
17 Jun 2015 AP01 Appointment of Ms Adrienne Kirk as a director on 20 February 2015
06 Mar 2015 AP01 Appointment of Mrs Marika Frances Johnston as a director on 20 February 2015
21 Jan 2015 AR01 Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 55
27 Nov 2014 AA Total exemption full accounts made up to 24 March 2014
05 Aug 2014 TM01 Termination of appointment of Simon Christopher Jones as a director on 4 August 2014