FLORENT COURT MANAGEMENT LTD

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-01-19 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

31/01/2331 January 2023 Secretary's details changed for Mr Jonathan Marc Leathley on 2023-01-01

View Document

31/01/2331 January 2023 Appointment of Mr Martin Andrew Parkin as a director on 2023-01-01

View Document

31/10/2231 October 2022 Appointment of Mr Jonathan Marc Leathley as a secretary on 2022-10-31

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

02/03/202 March 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES THROSSEL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MRS KATHRYNE BIBBY

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/10/197 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/07/198 July 2019 REGISTERED OFFICE CHANGED ON 08/07/2019 FROM 7 LOCKWOOD COURT POCKLINGTON YORK YO42 2QW ENGLAND

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

29/10/1829 October 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

24/05/1824 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 REGISTERED OFFICE CHANGED ON 27/04/2018 FROM 7 7 LOCKWOOD COURT, MARKET PLACE POCKLINGTON YORK YO42 2QW ENGLAND

View Document

13/03/1813 March 2018 REGISTERED OFFICE CHANGED ON 13/03/2018 FROM C/O FAWLEY JUDGE & EASTON 3/4 GEORGES PLACE GEORGE STREET POCKLINGTON YORK YO42 2DF

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

16/01/1816 January 2018 DIRECTOR APPOINTED MRS JOANNE RAMSDEN

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR JAMES GRAHAM THROSSEL

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC M'BENGA

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOMINIC M'BENGA

View Document

13/06/1713 June 2017 SECRETARY APPOINTED MR DANIEL JAMES BODDY

View Document

02/06/172 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 19/01/16 NO MEMBER LIST

View Document

05/06/155 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

26/01/1526 January 2015 19/01/15 NO MEMBER LIST

View Document

23/05/1423 May 2014 DIRECTOR APPOINTED MR DANIEL BODDY

View Document

14/03/1414 March 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/03/146 March 2014 19/01/14 NO MEMBER LIST

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM CLUB CHAMBERS MUSEUM STREET YORK NORTH YORKSHIRE YO1 7DN

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/01/1322 January 2013 DIRECTOR APPOINTED MR DOMINIC M'BENGA

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD STARK

View Document

22/01/1322 January 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARK

View Document

22/01/1322 January 2013 19/01/13 NO MEMBER LIST

View Document

22/03/1222 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

03/02/123 February 2012 19/01/12 NO MEMBER LIST

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/02/1128 February 2011 19/01/11 NO MEMBER LIST

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

08/03/108 March 2010 19/01/10 NO MEMBER LIST

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LAYTON / 25/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WARTERS / 25/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN LAYTON / 25/01/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ERIC BRUCE STARK / 25/01/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

29/01/0929 January 2009 ANNUAL RETURN MADE UP TO 19/01/09

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR DAWN ARGYLE

View Document

04/11/084 November 2008 DIRECTOR APPOINTED JOHN WARTERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

09/07/089 July 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD ERIC BRUCE STARK

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY HOWARD HAWLEY

View Document

18/02/0818 February 2008 ANNUAL RETURN MADE UP TO 19/01/08

View Document

05/06/075 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW SECRETARY APPOINTED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/01/0719 January 2007 ANNUAL RETURN MADE UP TO 19/01/07

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 19/01/06

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

14/01/0514 January 2005 ANNUAL RETURN MADE UP TO 19/01/05

View Document

04/01/054 January 2005 STRIKE-OFF ACTION DISCONTINUED

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 33 COUNTY HOUSE MONKGATE YORK NORTH YORKSHIRE YO31 7NS

View Document

21/12/0421 December 2004 FIRST GAZETTE

View Document

17/12/0417 December 2004 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company