ST FLORENCE (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 05546349 |
Category | Private Limited Company |
Incorporated | 25 Aug 2005 |
Age | 18 years, 8 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ST FLORENCE (HOLDINGS) LIMITED is an active private limited company with number 05546349. It was incorporated 18 years, 8 months, 4 days ago, on 25 August 2005. The company address is 23 Vincent's Yard 23 23 Vincent's Yard 23, London, SW9 0FN, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 20 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-20
Documents
Change person director company with change date
Date: 15 Jun 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Nichola Jane Scriven
Change date: 2023-05-31
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 03 Aug 2022
Action Date: 29 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Edward Brook
Change date: 2022-07-29
Documents
Confirmation statement with updates
Date: 02 Aug 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2022
Action Date: 19 Apr 2022
Category: Address
Type: AD01
Old address: 74 Silver Lane West Wickham BR4 0RU England
Change date: 2022-04-19
New address: 23 Vincent's Yard 23 Alphabet Mews London SW9 0FN
Documents
Accounts with accounts type unaudited abridged
Date: 12 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 25 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-25
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2019
Action Date: 09 Sep 2019
Category: Address
Type: AD01
Old address: Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ
New address: 74 Silver Lane West Wickham BR4 0RU
Change date: 2019-09-09
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 25 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-25
Documents
Mortgage satisfy charge full
Date: 09 Sep 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 May 2019
Action Date: 02 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-02
Charge number: 055463490003
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 May 2019
Action Date: 02 May 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-05-02
Charge number: 055463490002
Documents
Appoint person director company with name date
Date: 03 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nichola Jane Scriven
Appointment date: 2019-04-01
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Aug 2018
Action Date: 25 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-25
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination director company with name termination date
Date: 05 Dec 2017
Action Date: 02 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2013-04-02
Officer name: Nichola Jane Scriven
Documents
Confirmation statement with updates
Date: 25 Aug 2017
Action Date: 25 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-25
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 25 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-25
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2015
Action Date: 25 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-25
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 25 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-25
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 25 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-25
Documents
Appoint person director company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Edward Brook
Documents
Appoint person secretary company with name
Date: 19 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr James Edward Brook
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nichola Scriven
Documents
Termination director company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Scriven
Documents
Termination secretary company with name
Date: 10 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Daniel Scriven
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Nichola Jane Scriven
Documents
Appoint person director company with name
Date: 17 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nichola Jane Scriven
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2012
Action Date: 25 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-25
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 19 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Graham
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2011
Action Date: 25 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 25 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-25
Documents
Capital allotment shares
Date: 01 Jul 2010
Action Date: 17 Mar 2010
Category: Capital
Type: SH01
Capital : 60,000 GBP
Date: 2010-03-17
Documents
Change account reference date company previous extended
Date: 04 May 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-02-28
Documents
Resolution
Date: 26 Mar 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/09; full list of members
Documents
Legacy
Date: 10 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 10/03/2009 from 3B leigh green business park appledore road tenterden kent TN30 7DE
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 08 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/08/06; full list of members
Documents
Legacy
Date: 23 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 23/08/06 from: the parsonage farm inn st florence tenby pembrokeshire SA70 8LR
Documents
Legacy
Date: 18 Aug 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/06 to 28/02/06
Documents
Legacy
Date: 14 Dec 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Sep 2005
Category: Capital
Type: 88(2)R
Description: Ad 01/09/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 28/09/05 from: evans mockler LIMITED highstone house 165 high street, barnet herts EN5 5SU
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 WHEATLEY ROAD,HERTFORDSHIRE,AL7 3LL
Number: | 06068177 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLTEN HOUSE FOREST GATE BUSINESS PARK,RINGWOOD,BH24 3FE
Number: | 06587985 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 25, MACKLEY INDUSTRIAL ESTATE HENFIELD ROAD,HENFIELD,BN5 9XR
Number: | 07334923 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIEND`S PROPERTY PORTFOLIO LIMITED
20 QUEENS ROAD,MORDEN,SM4 5DF
Number: | 05837615 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHWAY COMMERCIAL & TRAILER SPARES LIMITED
POOLS LANE,CHELMSFORD,CM1 3QL
Number: | 02217244 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10932464 |
Status: | ACTIVE |
Category: | Private Limited Company |