FLOREAT DEVELOPMENT LIMITED

Company Documents

DateDescription
04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

04/01/224 January 2022 First Gazette notice for voluntary strike-off

View Document

17/12/2117 December 2021 Application to strike the company off the register

View Document

18/11/2118 November 2021 Termination of appointment of Simon David Ewins as a director on 2021-11-12

View Document

18/11/2118 November 2021 Appointment of Mrs Margaret Alison Punyer as a director on 2021-11-12

View Document

23/09/2123 September 2021 Full accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

16/06/2116 June 2021 Resolutions

View Document

20/09/1720 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR JACOB ROUTH BERRIMAN

View Document

06/09/176 September 2017 CESSATION OF JAMES STEPHEN WILLIAMSON AS A PSC

View Document

06/09/176 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB ROUTH BERRIMAN

View Document

06/09/176 September 2017 SECRETARY APPOINTED MS JENNIFER JEAN HAYBALL

View Document

06/09/176 September 2017 CESSATION OF SONIA MARY YOUD AS A PSC

View Document

28/07/1728 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES STEPHEN WILLIAMSON

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR DAVID JOHN LINCOLN

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED MR PAUL O'DRISCOLL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONIA MARY HIGGINS

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL O'DRISCOLL

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LINCOLN

View Document

27/07/1727 July 2017 CESSATION OF TIMOTHY JOHN RALPHS AS A PSC

View Document

27/07/1727 July 2017 APPOINTMENT TERMINATED, DIRECTOR TIM RALPHS

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

13/09/1613 September 2016 CURRSHO FROM 31/05/2017 TO 31/03/2017

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR GRAHAM CHARLES BIGGS

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED MR JAMES STEPHEN WILLIAMSON

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA JARDINE

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROUND

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED TIMOHTY RALPHS

View Document

10/06/1610 June 2016 REGISTERED OFFICE CHANGED ON 10/06/2016 FROM
134 EDMUND STREET
BIRMINGHAM
B3 2ES
UNITED KINGDOM

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED SONIA HIGGINS

View Document

09/06/169 June 2016 ADOPT ARTICLES 31/05/2016

View Document

18/05/1618 May 2016 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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