FLOREY PROPERTIES LIMITED

Company Documents

DateDescription
26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/12/2426 December 2024 Final Gazette dissolved following liquidation

View Document

26/09/2426 September 2024 Return of final meeting in a members' voluntary winding up

View Document

17/07/2417 July 2024 Liquidators' statement of receipts and payments to 2024-05-11

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Resolutions

View Document

26/05/2326 May 2023 Appointment of a voluntary liquidator

View Document

26/05/2326 May 2023 Declaration of solvency

View Document

26/05/2326 May 2023 Registered office address changed from Jacqueline House Friars Close Shenfield Brentwood CM15 8HX United Kingdom to The Officers' Mess Business Centre Royston Road Duxford Cambridge CB22 4QH on 2023-05-26

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-20 with updates

View Document

27/03/2327 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/09/1925 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

04/05/184 May 2018 ALTER ARTICLES 21/04/2018

View Document

04/05/184 May 2018 ARTICLES OF ASSOCIATION

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 CESSATION OF FRANK FLOREY AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM LEE FLOREY

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 DIRECTOR APPOINTED WILLIAM LEE FLOREY

View Document

16/06/1716 June 2017 16/06/17 STATEMENT OF CAPITAL GBP 500

View Document

04/05/174 May 2017 REDUCE ISSUED CAPITAL 28/03/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

13/04/1713 April 2017 SOLVENCY STATEMENT DATED 28/03/17

View Document

13/04/1713 April 2017 STATEMENT BY DIRECTORS

View Document

25/05/1625 May 2016 ADOPT ARTICLES 07/05/2016

View Document

25/05/1625 May 2016 06/05/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

24/05/1624 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/03/1621 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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