Date | Description |
2024-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-19 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-06-07 |
delete address BANK HOUSE BROAD STREET SPALDING LINCS UNITED KINGDOM PE11 1TB |
2023-06-07 |
insert address 107 HIGH STREET EYE PETERBOROUGH CAMBRIDGESHIRE ENGLAND PE6 7UX |
2023-06-07 |
update registered_address |
2023-05-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2023 FROM
BANK HOUSE BROAD STREET
SPALDING
LINCS
PE11 1TB
UNITED KINGDOM |
2023-04-17 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 17/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-03-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/23, NO UPDATES |
2022-10-24 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-06-07 |
update num_mort_charges 14 => 15 |
2022-06-07 |
update num_mort_outstanding 12 => 13 |
2022-05-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650015 |
2022-05-07 |
update num_mort_charges 13 => 14 |
2022-05-07 |
update num_mort_outstanding 11 => 12 |
2022-04-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650014 |
2022-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-14 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update num_mort_charges 12 => 13 |
2021-12-07 |
update num_mort_outstanding 10 => 11 |
2021-10-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650013 |
2021-09-07 |
update num_mort_charges 11 => 12 |
2021-09-07 |
update num_mort_outstanding 9 => 10 |
2021-08-02 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650012 |
2021-04-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-10-30 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-09-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 23/09/2020 |
2020-09-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-07-08 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 22/06/2020 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-03-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES |
2020-03-07 |
update num_mort_charges 10 => 11 |
2020-03-07 |
update num_mort_outstanding 8 => 9 |
2020-02-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650011 |
2020-02-07 |
update num_mort_charges 9 => 10 |
2020-02-07 |
update num_mort_outstanding 7 => 8 |
2020-01-06 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650010 |
2019-12-07 |
insert company_previous_name CNF MARKETING LIMITED |
2019-12-07 |
update name CNF MARKETING LIMITED => FLEMING RESIDENTIAL LIMITED |
2019-11-15 |
update statutory_documents 15/11/19 STATEMENT OF CAPITAL GBP 95 |
2019-11-05 |
update statutory_documents SOLVENCY STATEMENT DATED 26/09/19 |
2019-11-05 |
update statutory_documents REDUCE ISSUED CAPITAL 26/09/2019 |
2019-11-05 |
update statutory_documents STATEMENT BY DIRECTORS |
2019-11-01 |
update statutory_documents COMPANY NAME CHANGED CNF MARKETING LIMITED
CERTIFICATE ISSUED ON 01/11/19 |
2019-10-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-10-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-10-07 |
update num_mort_charges 7 => 9 |
2019-10-07 |
update num_mort_outstanding 5 => 7 |
2019-09-30 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-09-23 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650009 |
2019-09-10 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650008 |
2019-09-07 |
update num_mort_charges 5 => 7 |
2019-09-07 |
update num_mort_outstanding 3 => 5 |
2019-08-21 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650007 |
2019-08-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650006 |
2019-08-07 |
update num_mort_charges 4 => 5 |
2019-08-07 |
update num_mort_outstanding 2 => 3 |
2019-07-07 |
update num_mort_charges 3 => 4 |
2019-07-07 |
update num_mort_outstanding 1 => 2 |
2019-06-28 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650005 |
2019-06-15 |
update num_mort_charges 2 => 3 |
2019-06-15 |
update num_mort_outstanding 0 => 1 |
2019-06-04 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650004 |
2019-05-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 023539650003 |
2019-05-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN FLEMING |
2019-04-07 |
delete sic_code 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c. |
2019-04-07 |
insert sic_code 68100 - Buying and selling of own real estate |
2019-04-07 |
insert sic_code 68209 - Other letting and operating of own or leased real estate |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES |
2019-03-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES |
2018-12-06 |
delete address THE WARE HOUSE BECK BANK SPALDING LINCS PE11 3QN |
2018-12-06 |
insert address BANK HOUSE BROAD STREET SPALDING LINCS UNITED KINGDOM PE11 1TB |
2018-12-06 |
insert company_previous_name 66FIT LIMITED |
2018-12-06 |
update name 66FIT LIMITED => CNF MARKETING LIMITED |
2018-12-06 |
update num_mort_outstanding 1 => 0 |
2018-12-06 |
update num_mort_satisfied 1 => 2 |
2018-12-06 |
update registered_address |
2018-11-29 |
update statutory_documents COMPANY NAME CHANGED 66FIT LIMITED
CERTIFICATE ISSUED ON 29/11/18 |
2018-11-29 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-11-13 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2018-11-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/11/2018 FROM
THE WARE HOUSE BECK BANK
SPALDING
LINCS
PE11 3QN |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-05-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MOSS |
2018-03-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 27/10/2017 |
2017-10-31 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 31/10/2017 |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 27/10/2017 |
2017-10-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FLEMING / 27/10/2017 |
2017-10-27 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS APRIL FLEMING / 27/10/2017 |
2017-08-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-08-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-08-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-07-25 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-03-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
2016-12-19 |
delete company_previous_name FLOWERSCENE DISPLAY AND METALCRAFTS LIMITED |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-25 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-05-11 |
update returns_last_madeup_date 2015-03-01 => 2016-03-01 |
2016-05-11 |
update returns_next_due_date 2016-03-29 => 2017-03-29 |
2016-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN FLEMING / 18/03/2016 |
2016-03-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS APRIL FLEMING / 18/03/2016 |
2016-03-01 |
update statutory_documents 01/03/16 FULL LIST |
2015-11-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-11-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-10-04 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-01 => 2015-03-01 |
2015-04-13 |
update statutory_documents SUB-DIVISION
06/03/15 |
2015-04-07 |
update returns_next_due_date 2015-03-29 => 2016-03-29 |
2015-03-09 |
update statutory_documents 01/03/15 FULL LIST |
2015-03-07 |
insert company_previous_name PHYSIO SUPPLIES LIMITED |
2015-03-07 |
update name PHYSIO SUPPLIES LIMITED => 66FIT LIMITED |
2015-02-18 |
update statutory_documents COMPANY NAME CHANGED PHYSIO SUPPLIES LIMITED
CERTIFICATE ISSUED ON 18/02/15 |
2015-02-05 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2014-10-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-10-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-09-24 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-01 => 2014-03-01 |
2014-05-07 |
update returns_next_due_date 2014-03-29 => 2015-03-29 |
2014-04-15 |
update statutory_documents 01/03/14 FULL LIST |
2013-10-18 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-09-06 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-08-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-01 => 2013-03-01 |
2013-06-25 |
update returns_next_due_date 2013-03-29 => 2014-03-29 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-03-27 |
update statutory_documents 01/03/13 FULL LIST |
2012-12-12 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-03-08 |
update statutory_documents 01/03/12 FULL LIST |
2012-03-08 |
update statutory_documents ADOPT ARTICLES 07/02/2012 |
2012-02-28 |
update statutory_documents 30/01/12 STATEMENT OF CAPITAL GBP 100 |
2012-01-16 |
update statutory_documents DIRECTOR APPOINTED MR DEREK VERNON MOSS |
2011-11-17 |
update statutory_documents 07/11/11 STATEMENT OF CAPITAL GBP 95 |
2011-11-17 |
update statutory_documents CONSOLIDATION
14/10/11 |
2011-07-21 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-06-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-03-23 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2011-03-14 |
update statutory_documents 01/03/11 FULL LIST |
2010-06-11 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-03-22 |
update statutory_documents 01/03/10 FULL LIST |
2010-03-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG NIGEL FLEMING / 29/01/2010 |
2009-07-06 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-06-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/06/2009 FROM, 4 MAXWELL ROAD, WOODSTON, PETERBOROUGH, PE2 7JB |
2009-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
2009-03-04 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2008-06-16 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-03-17 |
update statutory_documents RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
2007-09-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-05-11 |
update statutory_documents RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
2006-07-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
2006-03-28 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) |
2006-03-28 |
update statutory_documents RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
2006-03-13 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-08-15 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2005-07-11 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
2005-03-16 |
update statutory_documents RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
2004-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
08/06/04 |
2004-08-23 |
update statutory_documents NC INC ALREADY ADJUSTED
12/06/03 |
2004-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-23 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2004-08-23 |
update statutory_documents £ NC 1000/1100
12/06/0 |
2004-08-23 |
update statutory_documents £ NC 1100/1200
08/06/0 |
2004-08-23 |
update statutory_documents DIVIDEND 08/06/04 |
2004-08-23 |
update statutory_documents DIVIDEND 12/06/03 |
2004-07-14 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
2004-07-08 |
update statutory_documents COMPANY NAME CHANGED
FLOWERSCENE MARKETING SERVICES L
IMITED
CERTIFICATE ISSUED ON 08/07/04 |
2004-03-30 |
update statutory_documents RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS |
2003-07-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
2003-03-19 |
update statutory_documents RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS |
2002-08-09 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
2002-06-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS |
2002-01-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
2002-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/02 FROM:
ROMAN BANKHOUSE, STUMPS LANE, SPALDING, LINCOLNSHIRE PE12 6AT |
2001-03-14 |
update statutory_documents RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS |
2000-12-13 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
2000-03-08 |
update statutory_documents RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS |
2000-02-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
1999-03-18 |
update statutory_documents RETURN MADE UP TO 01/03/99; NO CHANGE OF MEMBERS |
1999-02-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
1998-03-04 |
update statutory_documents RETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS |
1997-08-22 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/03/98 |
1997-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/97; FULL LIST OF MEMBERS |
1996-11-12 |
update statutory_documents COMPANY NAME CHANGED
FLOWERSCENE DISPLAY AND METALCRA
FTS LIMITED
CERTIFICATE ISSUED ON 13/11/96 |
1996-11-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1996-03-06 |
update statutory_documents RETURN MADE UP TO 01/03/96; FULL LIST OF MEMBERS |
1995-12-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95 |
1995-12-12 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 28/11/95 |
1995-03-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/03/95 FROM:
WAINMAN ROAD, WOODSTON, PETERBOROUGH, PE2 OBU |
1995-03-07 |
update statutory_documents RETURN MADE UP TO 01/03/95; FULL LIST OF MEMBERS |
1995-01-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94 |
1994-05-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93 |
1994-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/94; FULL LIST OF MEMBERS |
1993-03-11 |
update statutory_documents RETURN MADE UP TO 01/03/93; FULL LIST OF MEMBERS |
1993-02-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1992-04-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-03-24 |
update statutory_documents RETURN MADE UP TO 01/03/92; NO CHANGE OF MEMBERS |
1991-08-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-06-28 |
update statutory_documents RETURN MADE UP TO 01/03/91; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents RETURN MADE UP TO 22/07/90; FULL LIST OF MEMBERS |
1990-11-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1989-07-03 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09 |
1989-06-06 |
update statutory_documents ALTER MEM AND ARTS 310589 |
1989-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/89 FROM:
2,BACHES STREET
LONDON
N1 6UB |
1989-06-02 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1989-06-02 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1989-06-01 |
update statutory_documents ALTER MEM AND ARTS 080589 |
1989-05-30 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 30/05/89 |
1989-05-30 |
update statutory_documents COMPANY NAME CHANGED
DARTGRAM LIMITED
CERTIFICATE ISSUED ON 31/05/89 |
1989-03-01 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |