FLORENTINE'S COURT MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04375570 |
Category | |
Incorporated | 18 Feb 2002 |
Age | 22 years, 3 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FLORENTINE'S COURT MANAGEMENT LIMITED is an active with number 04375570. It was incorporated 22 years, 3 months, 12 days ago, on 18 February 2002. The company address is St. Margarets Lodge St. Margarets Lodge, Ripon, HG4 2HD, North Yorkshire.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Notification of a person with significant control
Date: 01 Mar 2024
Action Date: 16 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-02-16
Psc name: Victoria Mary Whitehead
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type micro entity
Date: 14 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Alison Jones
Notification date: 2020-03-01
Documents
Notification of a person with significant control
Date: 27 Mar 2020
Action Date: 01 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark Richard Walton Feingold
Notification date: 2020-03-01
Documents
Withdrawal of a person with significant control statement
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-03-27
Documents
Confirmation statement with no updates
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 28 Feb 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Norman Turvey
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Victoria Borchard
Termination date: 2018-06-18
Documents
Confirmation statement with no updates
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 02 Mar 2017
Action Date: 18 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-18
Documents
Change person director company with change date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-29
Officer name: Mr Mark Richard Walton Feingold
Documents
Change person director company with change date
Date: 29 Jan 2017
Action Date: 29 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Richard Walton Feingold
Change date: 2017-01-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 07 Mar 2016
Action Date: 18 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-18
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Norman Turvey
Appointment date: 2015-03-18
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 22 Mar 2015
Action Date: 18 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-18
Officer name: Jean Heslop
Documents
Annual return company with made up date no member list
Date: 18 Feb 2015
Action Date: 18 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-18
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 16 Mar 2014
Action Date: 18 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-18
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 11 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Newsome
Documents
Appoint person director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joanne Victoria Borchard
Documents
Termination director company with name
Date: 12 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stuart Borchard
Documents
Change account reference date company previous shortened
Date: 26 Feb 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2013-02-28
Documents
Annual return company with made up date no member list
Date: 26 Feb 2013
Action Date: 18 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-18
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Johnson
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2013
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date no member list
Date: 12 Mar 2012
Action Date: 18 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date no member list
Date: 01 Apr 2011
Action Date: 18 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-18
Documents
Change person director company with change date
Date: 01 Apr 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Paul Andrew Johnson
Change date: 2011-03-31
Documents
Appoint person director company with name
Date: 01 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stuart Borchard
Documents
Termination director company with name
Date: 07 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Hadfield
Documents
Termination secretary company with name
Date: 03 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cosec Management Services Limited
Documents
Termination director company with name
Date: 09 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Wicks
Documents
Appoint person director company with name
Date: 02 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin Newsome
Documents
Appoint person director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Margaret Alison Jones
Documents
Change registered office address company with date old address
Date: 20 Jan 2011
Action Date: 20 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-20
Old address: 2 the Gardens Office Village Fareham Hampshire PO16 8SS
Documents
Termination director company with name
Date: 18 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Wood
Documents
Accounts with accounts type total exemption small
Date: 28 May 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date no member list
Date: 17 May 2010
Action Date: 18 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-18
Documents
Change person director company with change date
Date: 14 May 2010
Action Date: 14 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-14
Officer name: Christine Anne Wicks
Documents
Appoint person director company with name
Date: 03 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jean Heslop
Documents
Appoint corporate secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Cosec Management Services Limited
Documents
Termination secretary company with name
Date: 24 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Countrywide Property Mangement
Documents
Change registered office address company with date old address
Date: 24 Feb 2010
Action Date: 24 Feb 2010
Category: Address
Type: AD01
Old address: 161 New Union Street Coventry West Midlands CV1 2PL Uk
Change date: 2010-02-24
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 24 Feb 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/09
Documents
Legacy
Date: 24 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 24/02/2009 from 48 granby street leicester LE1 1DH
Documents
Legacy
Date: 24 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / countrywide property mangement / 24/02/2009
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2009
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mark richard walton feingold
Documents
Legacy
Date: 16 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director anthony solan logged form
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/02/08
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 14 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Mar 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/07
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 11 May 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Mar 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/06
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/05
Documents
Legacy
Date: 20 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2004
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 10 Mar 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/04
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Resolution
Date: 13 Nov 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 07 Mar 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 18/02/03
Documents
Some Companies
UNIT 9, THE ATLANTIC BUILDING,PLYMOUTH,PL4 0LP
Number: | 10129083 |
Status: | ACTIVE |
Category: | Private Limited Company |
L2-8 IVY BUSINESS CENTRE CROWN STREET,MANCHESTER,M35 9BG
Number: | 09154702 |
Status: | ACTIVE |
Category: | Private Limited Company |
HANWORTH HOUSE,HOLT,NR25 6HP
Number: | 05613387 |
Status: | ACTIVE |
Category: | Private Limited Company |
199 SAUGHALL ROAD,CHESTER,CH1 5HG
Number: | 08284734 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Community Interest Company |
DELAMERE, CLOCK HOUSE HIGH ROAD,STOWMARKET,IP14 3AP
Number: | 11724339 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR CHARLOTTE BUILDING,LONDON,W1T 1QL
Number: | 02981446 |
Status: | ACTIVE |
Category: | Private Limited Company |