PAUSEFLOWER LIMITED

83 Handsworth Crescent, Sheffield, S9 4BQ, England
StatusACTIVE
Company No.02032357
CategoryPrivate Limited Company
Incorporated30 Jun 1986
Age37 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

PAUSEFLOWER LIMITED is an active private limited company with number 02032357. It was incorporated 37 years, 11 months, 19 days ago, on 30 June 1986. The company address is 83 Handsworth Crescent, Sheffield, S9 4BQ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 08 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2024

Action Date: 27 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ronald Steven Kendall

Appointment date: 2023-11-07

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Lynda Green

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2023

Action Date: 07 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-07

Officer name: Mary Kendall

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Dennis Ernest Oxley

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Danford

Appointment date: 2023-07-25

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-25

Officer name: Peggy Whitehouse

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: June Gooney

Termination date: 2023-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-25

Officer name: Mrs Kerry Gooney

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Nov 2022

Action Date: 26 Apr 2022

Category: Capital

Type: SH02

Date: 2022-04-26

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Wilfred Young

Appointment date: 2022-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2022

Action Date: 24 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-24

Officer name: Terence Longson Young

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-24

New address: 83 Handsworth Crescent Sheffield S9 4BQ

Old address: 26 Dobcroft Road Sheffield South Yorkshire S7 2LR

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Ramsden

Appointment date: 2022-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Nicholas Pestereff

Termination date: 2022-06-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 11 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Ramsden

Appointment date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2021

Action Date: 27 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2020

Action Date: 27 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2019

Action Date: 27 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-27

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2019

Action Date: 28 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Ireland

Appointment date: 2019-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2019

Action Date: 23 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Graham Kirkup

Termination date: 2019-12-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jan 2019

Action Date: 27 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 27 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2016

Action Date: 27 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jan 2016

Action Date: 27 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2014

Action Date: 27 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2013

Action Date: 27 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 27 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 27 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Dec 2010

Action Date: 27 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2010

Action Date: 27 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-27

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dennis Ernest Oxley

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Terence Longson Young

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael Louis Murray

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Kenneth Green

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Lynda Green

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Peggy Whitehouse

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Philip Graham Kirkup

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mary Kendall

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Green

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: June Broomhead

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: June Gooney

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Enid Grace Boulding

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director frost ronald frederick

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed graham green

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 10/07/2008 from 24 chatsworth park road sheffield south yorkshire S12 2UF

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary june gooney

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/07; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 22 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 16 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 27/12/99; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 29/06/99--------- £ si [email protected]=1 £ ic 14/15

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/07/99--------- £ si [email protected]=1 £ ic 13/14

Documents

View document PDF

Legacy

Date: 10 Aug 1999

Category: Capital

Type: 122

Description: S-div 29/03/99

Documents

View document PDF

Legacy

Date: 06 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

HAMILTON ASSET MANAGEMENT LIMITED

184 WHITE HILL,CHESHAM,HP5 1AZ

Number:07568083
Status:ACTIVE
Category:Private Limited Company

HB ENTERPRISES LIMITED

ACCOUNTS CENTER,DAGENHAM,RM9 4NU

Number:03965598
Status:ACTIVE
Category:Private Limited Company

KINROSS AUDIO VISUAL CENTRE LTD

59 WOODMILL ROAD,DUNFERMLINE,KY11 4AD

Number:SC476299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MR RUMLEY RUG EQUESTRIAN PRODUCTS AND CRAFTS LTD

THE CARAVAN HALL FARM,HALESWORTH,IP19 9AG

Number:10926962
Status:ACTIVE
Category:Private Limited Company

ROAM PSYCHIATRIC SERVICES LIMITED

289 BRETTENHAM ROAD,LONDON,N18 2HF

Number:08557744
Status:ACTIVE
Category:Private Limited Company

TONBRIDGE ROAD PROPERTY MANAGEMENT LIMITED

7 WESTWAY,TUNBRIDGE WELLS,TN2 4EX

Number:10672548
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source