CONCESSION FLORISTRY SERVICES LIMITED
Status | ACTIVE |
Company No. | 07365817 |
Category | Private Limited Company |
Incorporated | 03 Sep 2010 |
Age | 13 years, 8 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CONCESSION FLORISTRY SERVICES LIMITED is an active private limited company with number 07365817. It was incorporated 13 years, 8 months, 27 days ago, on 03 September 2010. The company address is 20 Woodbridge Road, Guildford, GU1 1DY, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 06 Jul 2023
Action Date: 05 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 05 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-05
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 06 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Notification of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-05-11
Psc name: Simon Ray Downer
Documents
Cessation of a person with significant control
Date: 11 May 2020
Action Date: 11 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Marion Gail Downer
Cessation date: 2020-05-11
Documents
Termination director company with name termination date
Date: 11 May 2020
Action Date: 11 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marion Gail Downer
Termination date: 2020-05-11
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-12-13
Charge number: 073658170001
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 03 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Resolution
Date: 03 Jun 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 31 May 2019
Action Date: 29 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Ray Downer
Appointment date: 2019-05-29
Documents
Confirmation statement with no updates
Date: 04 Sep 2018
Action Date: 03 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-03
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-26
Psc name: Marion Gail Downer
Documents
Cessation of a person with significant control
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Ray Downer
Cessation date: 2018-04-26
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-26
Officer name: Simon Ray Downer
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 26 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-26
Officer name: Mrs Marion Gail Downer
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 03 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-03
Documents
Cessation of a person with significant control
Date: 18 Sep 2017
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-10-10
Psc name: Marion Gail Downer
Documents
Notification of a person with significant control
Date: 18 Sep 2017
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Simon Ray Downer
Notification date: 2016-10-10
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Appoint person director company with name date
Date: 20 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Ray Downer
Appointment date: 2016-10-10
Documents
Termination director company with name termination date
Date: 20 Oct 2016
Action Date: 10 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-10
Officer name: Marion Gail Downer
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 03 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Certificate change of name company
Date: 31 May 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ecocups LIMITED\certificate issued on 31/05/16
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2015
Action Date: 03 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-03
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 03 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-03
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: 20 Woodbridge Road Guildford Surrey GU1 1DY England
Change date: 2014-09-30
New address: 20 Woodbridge Road Guildford Surrey GU1 1DY
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Old address: Trident Court 1 Oakcroft Road Chessington Surrey KT9 1BD
New address: 20 Woodbridge Road Guildford Surrey GU1 1DY
Change date: 2014-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2013
Action Date: 03 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-03
Documents
Termination director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Downer
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Marion Gail Downer
Documents
Change registered office address company with date old address
Date: 23 Sep 2013
Action Date: 23 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-23
Old address: Unit 11 Ldl Business Centre Station Road West Ash Vale Surrey GU12 5RT England
Documents
Termination director company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Wai-Lun Choi
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 03 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-03
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 03 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-03
Documents
Appoint person director company with name
Date: 09 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Downer
Documents
Some Companies
A E GARMENT INDEPENDENT FINANCIAL SERVICES LIMITED
87 HIGH STREET,HEMEL HEMPSTEAD,HP1 3AH
Number: | 08301352 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARY SEACOLE ROAD,PLYMOUTH,PL1 3JY
Number: | 07841307 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 KING ST,BEDS,LU1 2DW
Number: | 11004535 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 PANCRAS SQUARE,LONDON,N1C 4AG
Number: | 08148025 |
Status: | ACTIVE |
Category: | Private Limited Company |
REVOLUTION VEHICLE MANAGEMENT LIMITED
30 LANGHOLM ROAD,TUNBRIDGE WELLS,TN3 0EY
Number: | 08195179 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNERGY CAPITAL FINANCE LIMITED
CHARTER HOUSE,NELSON,BB9 9XY
Number: | 07655124 |
Status: | ACTIVE |
Category: | Private Limited Company |