THE SOCIETY OF THE LITTLE FLOWER
Status | ACTIVE |
Company No. | 06453716 |
Category | |
Incorporated | 14 Dec 2007 |
Age | 16 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
THE SOCIETY OF THE LITTLE FLOWER is an active with number 06453716. It was incorporated 16 years, 5 months, 16 days ago, on 14 December 2007. The company address is Whitefriars Whitefriars, Faversham, ME13 7JW, England.
Company Fillings
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 08 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Norman Kemsley
Termination date: 2023-10-08
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 14 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-14
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
Old address: West Suite 2nd Floor Barclays House 51 Bishopric Horsham West Sussex RH12 1QJ
New address: Whitefriars 35 Tanners Street Faversham ME13 7JW
Change date: 2023-12-15
Documents
Accounts with accounts type full
Date: 08 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 06 Jan 2023
Action Date: 22 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Anthony De Groot
Appointment date: 2022-12-22
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 14 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-14
Documents
Resolution
Date: 05 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 24 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 14 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-14
Documents
Accounts with accounts type full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 12 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-12
Officer name: Pauline Agnes Stuart
Documents
Termination director company with name termination date
Date: 20 Jul 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Alban
Termination date: 2021-05-04
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 14 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-14
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-30
Officer name: Rev Miceal O'neill
Documents
Appoint person director company with name date
Date: 11 Aug 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Francis Norman Kemsley
Appointment date: 2020-03-28
Documents
Appoint person director company with name date
Date: 10 Aug 2020
Action Date: 28 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Rev Christian Koerner
Appointment date: 2020-03-28
Documents
Accounts with accounts type full
Date: 15 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 14 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-14
Documents
Termination director company with name termination date
Date: 11 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fernando Millan Romeral
Termination date: 2019-12-03
Documents
Accounts with accounts type full
Date: 06 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Dec 2018
Action Date: 14 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-14
Documents
Accounts with accounts type full
Date: 24 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: 15 Feb 2018
Action Date: 15 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-02-15
Officer name: Joseph Thomas Chalmers
Documents
Confirmation statement with no updates
Date: 15 Dec 2017
Action Date: 14 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-14
Documents
Accounts with accounts type full
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: 28 Dec 2016
Action Date: 14 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-14
Documents
Accounts with accounts type full
Date: 08 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: 08 Jan 2016
Action Date: 14 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-14
Documents
Accounts with accounts type full
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 19 Dec 2014
Action Date: 14 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-14
Documents
Appoint person director company with name date
Date: 17 Dec 2014
Action Date: 25 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fr Carl Markelz
Appointment date: 2014-05-25
Documents
Accounts with accounts type full
Date: 12 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-07
Officer name: Father Kevin Alban
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-07
Officer name: Father Robert Colaresi
Documents
Change person director company with change date
Date: 07 Aug 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Joseph Thomas Chalmers
Change date: 2014-08-07
Documents
Annual return company with made up date no member list
Date: 19 Dec 2013
Action Date: 14 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-14
Documents
Change person director company with change date
Date: 19 Dec 2013
Action Date: 21 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-21
Officer name: Father Kevin Alban
Documents
Accounts with accounts type full
Date: 22 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 07 Jan 2013
Action Date: 14 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-14
Documents
Change person director company with change date
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Agnes Stuart
Change date: 2013-01-07
Documents
Accounts with accounts type full
Date: 13 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 09 Jan 2012
Action Date: 14 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-14
Documents
Appoint person director company with name
Date: 02 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Most Rev Fernando Millan Romeral
Documents
Change person secretary company with change date
Date: 01 Nov 2011
Action Date: 01 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miranda Susan Litchfield
Change date: 2011-11-01
Documents
Accounts with accounts type full
Date: 28 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 27 Jan 2011
Action Date: 14 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-14
Documents
Change person secretary company with change date
Date: 27 Jan 2011
Action Date: 08 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miranda Susan Litchfield
Change date: 2010-01-08
Documents
Accounts with accounts type full
Date: 15 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 11 May 2010
Action Date: 11 May 2010
Category: Address
Type: AD01
Old address: Cumberland Ellis Llp Atrium Court 15 Jockeys Fields London WC1R 4QR
Change date: 2010-05-11
Documents
Annual return company with made up date no member list
Date: 06 Jan 2010
Action Date: 14 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-14
Documents
Move registers to sail company
Date: 05 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Robert Colaresi
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 05 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Father Kevin Alban
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Agnes Stuart
Change date: 2010-01-04
Documents
Accounts with accounts type full
Date: 13 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 28 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed pauline agnes stuart
Documents
Legacy
Date: 12 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 14/12/08
Documents
Legacy
Date: 12 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 12/01/2009 from cuberland ellis LLP 15 jockeys fields london WC1R 4QR
Documents
Legacy
Date: 12 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / joseph chalmers / 12/01/2009
Documents
Some Companies
13 PERRY HILL,LONDON,SE6 4LF
Number: | 08609550 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER,LONDON,EC2A 2EW
Number: | 08808553 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 PARK STREET ARCADE,WALSALL,WS1 1NJ
Number: | 11411771 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 GRESHAM DRIVE,NORTHAMPTON,NN4 9SZ
Number: | 06577451 |
Status: | ACTIVE |
Category: | Private Limited Company |
NATIONAL TYRE AND AUTOFIT LIMITED
REGENT HOUSE,STOCKPORT,SK4 1BS
Number: | 09515943 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ
Number: | SC423131 |
Status: | ACTIVE |
Category: | Private Limited Company |