(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 27th, January 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 24th, January 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 4th, June 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: 2020-11-11
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fleurie Nursery Church Lane Eastergate Chichester West Sussex PO20 3XD to Fleurie Nursery Lake Lane Barnham Bognor Regis West Sussex PO22 0AL on 2020-10-23
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 14th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2019-10-31 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-10-31 director's details were changed
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-10-31
filed on: 15th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2017-09-30
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom to Fleurie Nursery Church Lane Eastergate Chichester West Sussex PO20 3XD on 2018-05-01
filed on: 1st, May 2018
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2018-09-30 to 2018-10-31
filed on: 12th, October 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-10-03
filed on: 3rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ to 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ on 2017-10-02
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-27
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-09-29
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-09 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-09 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017-05-09 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2016-09-30
filed on: 21st, March 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-01-10 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2015-12-04
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2015-09-30
filed on: 12th, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-11-28 with full list of members
filed on: 18th, January 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2014-09-30
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Avenue House Southgate Chichester West Sussex PO19 1ES to Appledram Barns Birdham Road Chichester West Sussex PO20 7EQ on 2015-03-18
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-11-28 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2013-09-30
filed on: 22nd, May 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-11-28 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2014-01-28: 1000.00 GBP
capital
|
|
(AA) Accounts for a small company made up to 2012-09-30
filed on: 7th, March 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2012-11-28 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2011-09-30
filed on: 11th, June 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2011-11-28 with full list of members
filed on: 12th, December 2011
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to 2010-09-30
filed on: 14th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2010-11-28 with full list of members
filed on: 15th, December 2010
| annual return
|
Free Download
(8 pages)
|
(CH01) On 2010-11-27 director's details were changed
filed on: 15th, December 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 2010-06-04
filed on: 4th, June 2010
| address
|
Free Download
(1 page)
|
(CH01) On 2010-04-23 director's details were changed
filed on: 27th, May 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2009-09-30
filed on: 11th, May 2010
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2009-11-28 with full list of members
filed on: 23rd, December 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2009-12-23 director's details were changed
filed on: 23rd, December 2009
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2008-09-30
filed on: 31st, March 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to 2009-03-13
filed on: 13th, March 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2007-09-30
filed on: 14th, August 2008
| accounts
|
Free Download
(5 pages)
|
(225) Accounting reference date shortened from 30/11/2007 to 30/09/2007
filed on: 7th, August 2008
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, March 2008
| resolution
|
Free Download
(18 pages)
|
(363a) Annual return made up to 2008-01-22
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to 2008-01-22
filed on: 22nd, January 2008
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 924 shares on 2007-09-30. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 75 shares on 2007-09-30. Value of each share 1 £, total number of shares: 76.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 75 shares on 2007-09-30. Value of each share 1 £, total number of shares: 76.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 924 shares on 2007-09-30. Value of each share 1 £, total number of shares: 1000.
filed on: 21st, January 2008
| capital
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(288a) On 2008-01-21 New director appointed
filed on: 21st, January 2008
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fleurie holdings LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed fleurie holdings LIMITEDcertificate issued on 09/10/07
filed on: 9th, October 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/07/07 from: 10 the square barnham nr bognor regis west sussex PO22 0HB
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/07/07 from: 10 the square barnham nr bognor regis west sussex PO22 0HB
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
(288a) On 2006-12-15 New secretary appointed;new director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-15 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-15 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2006-12-15 New secretary appointed;new director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-15 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 2006-12-15 New director appointed
filed on: 15th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2006-12-15 Director resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-12-15 Secretary resigned
filed on: 15th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 28th, November 2006
| incorporation
|
Free Download
(19 pages)
|