THE FLOWER PRESERVATION HOUSE LIMITED
Company number 06844299
- Company Overview for THE FLOWER PRESERVATION HOUSE LIMITED (06844299)
- Filing history for THE FLOWER PRESERVATION HOUSE LIMITED (06844299)
- People for THE FLOWER PRESERVATION HOUSE LIMITED (06844299)
- More for THE FLOWER PRESERVATION HOUSE LIMITED (06844299)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with updates | |
25 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
22 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
13 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
20 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Apr 2016 | CH01 | Director's details changed for Mrs Kate Emily Setchell on 12 April 2016 | |
16 Mar 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
12 Oct 2015 | AD01 | Registered office address changed from 21 Greencroft Greencroft Ashford Kent TN23 5LG England to 21 Greencroft Ashford Kent TN23 5LG on 12 October 2015 | |
12 Oct 2015 | AD01 | Registered office address changed from 29 Colonel Stephen's Way Tenterden Kent TN30 6EW to 21 Greencroft Ashford Kent TN23 5LG on 12 October 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
12 Jan 2015 | TM02 | Termination of appointment of Ian Clive Slatter as a secretary on 1 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Lynne Ellen Slatter as a director on 1 January 2015 | |
12 Jan 2015 | TM01 | Termination of appointment of Ian Clive Slatter as a director on 1 January 2015 |