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)
13 Feb 2014 AP01 Appointment of Mr Nick Nicholson as a director
31 Jan 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 55
29 Jan 2014 AA Accounts for a dormant company made up to 24 March 2013
16 Jan 2014 TM01 Termination of appointment of Marika Johnston as a director
22 Nov 2013 TM01 Termination of appointment of Robert Cloutman as a director
11 Apr 2013 AP01 Appointment of Mrs Marika Frances Johnston as a director
13 Mar 2013 AP01 Appointment of Mr Simon Christopher Jones as a director
19 Feb 2013 TM01 Termination of appointment of Michael O'hara as a director
08 Feb 2013 AA Total exemption full accounts made up to 24 March 2012
31 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
22 Oct 2012 TM01 Termination of appointment of Richard Leeson as a director
02 Feb 2012 AR01 Annual return made up to 8 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption full accounts made up to 24 March 2011
22 Aug 2011 AP01 Appointment of Mr Nicholas Roger Graham as a director
04 Feb 2011 AR01 Annual return made up to 8 January 2011 with full list of shareholders
04 Feb 2011 CH01 Director's details changed for Michael O'hara on 8 January 2011
04 Feb 2011 CH01 Director's details changed for Robert Geoffrey Owen Cloutman on 8 January 2011
30 Dec 2010 AA Accounts made up to 24 March 2010
21 Oct 2010 TM01 Termination of appointment of Nicholas Nicholson as a director
08 Oct 2010 AD01 Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 8 October 2010
08 Oct 2010 CH04 Secretary's details changed for Rendall and Rittner Limited on 8 October 2010
10 Feb 2010 AR01 Annual return made up to 8 January 2010 with full list of shareholders
13 Dec 2009 AA Accounts made up to 24 March 2009
05 Jun 2009 288a Director appointed nicholas nicholson
05 Mar 2009 363a Return made up to 08/01/09; full list of members