FLO'S HOMES LIMITED: Filings
Overview
Company Name | FLO'S HOMES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12305087 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FLO'S HOMES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Notification of Jane Leach as a person with significant control on Dec 31, 2024 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||||||||||
Change of details for a person with significant control | 2 pages | PSC04 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Carlton House 28-29 Carlton Terrace Brighton East Sussex BN41 1UR United Kingdom to Amelia House Crescent Road Worthing West Sussex BN11 1QR on May 02, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Nov 07, 2021 with updates | 5 pages | CS01 | ||||||||||
Appointment of Jane Leach as a secretary on Jul 22, 2021 | 3 pages | AP03 | ||||||||||
Appointment of Matthew Peter Leach as a director on Jul 22, 2021 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 04, 2021
| 5 pages | SH01 | ||||||||||
Sub-division of shares on May 17, 2021 | 4 pages | SH02 | ||||||||||
Change of details for Charlotte Leach as a person with significant control on May 17, 2021 | 5 pages | PSC04 | ||||||||||
Notification of Charlotte Leach as a person with significant control on Nov 09, 2019 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Nov 12, 2020 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Nov 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Nov 30, 2020 to Mar 31, 2020 | 1 pages | AA01 | ||||||||||
Appointment of Charlotte Leach as a director on Nov 11, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Duke as a director on Nov 11, 2019 | 1 pages | TM01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0