FLORENCE HOUSE (STAFFORDSHIRE) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-29 => 2023-04-29
2024-04-07 update accounts_next_due_date 2024-01-29 => 2025-01-29
2023-08-07 update accounts_last_madeup_date 2021-04-29 => 2022-04-29
2023-08-07 update accounts_next_due_date 2023-04-29 => 2024-01-29
2023-07-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/22
2023-04-07 update accounts_next_due_date 2023-01-29 => 2023-04-29
2023-03-02 update statutory_documents DISS40 (DISS40(SOAD))
2023-03-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/22, NO UPDATES
2023-02-11 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-01-31 update statutory_documents FIRST GAZETTE
2022-07-07 update accounts_last_madeup_date 2020-04-29 => 2021-04-29
2022-07-07 update accounts_next_due_date 2022-04-29 => 2023-01-29
2022-07-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-07-05 update statutory_documents FIRST GAZETTE
2022-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/21
2022-02-07 update accounts_next_due_date 2022-01-29 => 2022-04-29
2021-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-29 => 2020-04-29
2021-04-07 update accounts_next_due_date 2021-04-29 => 2022-01-29
2021-03-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/20
2020-12-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/20, NO UPDATES
2020-08-07 delete address C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR
2020-08-07 insert address C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE-ON-TRENT STAFFORDSHIRE ENGLAND ST6 7NG
2020-08-07 update registered_address
2020-07-07 update accounts_next_due_date 2021-01-29 => 2021-04-29
2020-07-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/2020 FROM C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ST4 6SR ENGLAND
2020-07-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / RESIMED LIMITED / 22/06/2020
2020-04-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-29
2020-04-07 update accounts_next_due_date 2020-04-30 => 2021-01-29
2020-03-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/04/19
2020-02-07 update account_ref_day 30 => 29
2020-02-07 update accounts_next_due_date 2020-01-31 => 2020-04-30
2020-01-30 update statutory_documents PREVSHO FROM 30/04/2019 TO 29/04/2019
2020-01-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES
2020-01-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / RESIMED LIMITED / 12/11/2019
2019-12-07 delete address C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2QY
2019-12-07 insert address C/O DPC ACCOUNTANTS STONE HOUSE 55 STONE ROAD BUSINESS PARK STOKE ON TRENT STAFFORDSHIRE ENGLAND ST4 6SR
2019-12-07 update registered_address
2019-11-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2019 FROM C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE ST4 2QY UNITED KINGDOM
2019-03-07 update accounts_last_madeup_date 2016-10-31 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-12-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES
2018-05-07 delete address C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE ON TRENT UNITED KINGDOM ST6 7NG
2018-05-07 insert address C/O D P C CHARTERED ACCOUNTANTS VERNON ROAD STOKE ON TRENT STAFFORDSHIRE UNITED KINGDOM ST4 2QY
2018-05-07 update registered_address
2018-04-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/04/2018 FROM C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE ON TRENT ST6 7NG UNITED KINGDOM
2018-04-07 delete address NEW PARK HOUSE CHIVELSTONE GROVE TRENTHAM STOKE ON TRENT ST4 8HN
2018-04-07 insert address C/O AGNES AND ARTHUR LIMITED MOORLAND VIEW BRADELEY STOKE ON TRENT UNITED KINGDOM ST6 7NG
2018-04-07 update registered_address
2018-03-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/03/2018 FROM NEW PARK HOUSE CHIVELSTONE GROVE TRENTHAM STOKE ON TRENT ST4 8HN
2018-03-07 update account_ref_day 31 => 30
2018-03-07 update account_ref_month 10 => 4
2018-03-07 update accounts_next_due_date 2018-07-31 => 2019-01-31
2018-02-01 update statutory_documents CURREXT FROM 31/10/2017 TO 30/04/2018
2017-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES
2017-09-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-09-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16
2016-11-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES
2016-10-07 update num_mort_outstanding 3 => 2
2016-10-07 update num_mort_satisfied 0 => 1
2016-09-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CAROLINE FOSTER
2016-09-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-09-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-08-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15
2015-12-07 update returns_last_madeup_date 2014-11-09 => 2015-11-09
2015-12-07 update returns_next_due_date 2015-12-07 => 2016-12-07
2015-11-11 update statutory_documents 09/11/15 FULL LIST
2015-06-07 update num_mort_charges 1 => 3
2015-06-07 update num_mort_outstanding 1 => 3
2015-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412180002
2015-05-19 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 078412180003
2015-05-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-05-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-04-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2014-12-07 update returns_last_madeup_date 2013-11-09 => 2014-11-09
2014-12-07 update returns_next_due_date 2014-12-07 => 2015-12-07
2014-11-19 update statutory_documents 09/11/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-02-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE ANKERS / 19/12/2013
2013-12-07 delete address NEW PARK HOUSE CHIVELSTONE GROVE TRENTHAM STOKE ON TRENT UNITED KINGDOM ST4 8HN
2013-12-07 insert address NEW PARK HOUSE CHIVELSTONE GROVE TRENTHAM STOKE ON TRENT ST4 8HN
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-11-09 => 2013-11-09
2013-12-07 update returns_next_due_date 2013-12-07 => 2014-12-07
2013-11-13 update statutory_documents 09/11/13 FULL LIST
2013-08-01 update account_category NO ACCOUNTS FILED => SMALL
2013-08-01 update accounts_last_madeup_date null => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-06-23 insert sic_code 96090 - Other service activities n.e.c.
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date null => 2012-11-09
2013-06-23 update returns_next_due_date 2012-12-07 => 2013-12-07
2012-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MORRIS / 20/11/2012
2012-11-20 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-15 update statutory_documents 09/11/12 FULL LIST
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR PHILIP MORRIS
2012-03-14 update statutory_documents DIRECTOR APPOINTED MR WILLIAM MORRIS JNR
2011-11-30 update statutory_documents CURRSHO FROM 30/11/2012 TO 31/10/2012
2011-11-30 update statutory_documents DIRECTOR APPOINTED MR WILLIAM MORRIS
2011-11-30 update statutory_documents DIRECTOR APPOINTED MRS CAROLINE ANKERS
2011-11-30 update statutory_documents DIRECTOR APPOINTED MS SUSAN KLONIN
2011-11-30 update statutory_documents 09/11/11 STATEMENT OF CAPITAL GBP 100
2011-11-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-11-09 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION