THE FLOWER GIRL LTD

Suite 6 Alveston House Suite 6 Alveston House, Pershore, WR10 1BB, Worcs, England
StatusACTIVE
Company No.08722920
CategoryPrivate Limited Company
Incorporated08 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

THE FLOWER GIRL LTD is an active private limited company with number 08722920. It was incorporated 10 years, 7 months, 28 days ago, on 08 October 2013. The company address is Suite 6 Alveston House Suite 6 Alveston House, Pershore, WR10 1BB, Worcs, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Jan 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 01 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087229200001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2023

Action Date: 01 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

New address: Suite 6 Alveston House 11 Broad Street Pershore Worcs WR10 1BB

Old address: Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2022

Action Date: 01 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-01

Psc name: Keith Hunt

Documents

View document PDF

Change to a person with significant control

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Joanna Hunt

Change date: 2021-01-01

Documents

View document PDF

Capital allotment shares

Date: 30 Mar 2021

Action Date: 01 Jan 2021

Category: Capital

Type: SH01

Capital : 20 GBP

Date: 2021-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Christopher Hunt

Appointment date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Dec 2014

Action Date: 03 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087229200001

Charge creation date: 2014-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2014

Action Date: 03 Dec 2014

Category: Address

Type: AD01

Old address: C/O Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU England

Change date: 2014-12-03

New address: Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2014

Action Date: 02 Dec 2014

Category: Address

Type: AD01

Change date: 2014-12-02

Old address: Penang House 10 Memorial Road Luton Bedfordshire LU3 2JG

New address: C/O Suite 12 Bramingham Business Centre Enterprise Way Luton Beds LU3 4BU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Incorporation company

Date: 08 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A & L ANGUS PROPERTIES LTD

GREENGATES,BRACKNELL,RG42 5JG

Number:10657331
Status:ACTIVE
Category:Private Limited Company

HGV PETE 161 LIMITED

161 BAMBURY STREET,STOKE-ON-TRENT,ST3 5BZ

Number:11655739
Status:ACTIVE
Category:Private Limited Company

INSTAL SOLUTIONS LIMITED

FIELDBANK,CONGLETON,CW12 3AT

Number:10394777
Status:ACTIVE
Category:Private Limited Company
Number:AC000029
Status:ACTIVE
Category:Other company type

MAYFLY(USK)LIMITED

CARLETON HOUSE 266-268 STRATFORD ROAD,SOLIHULL,B90 3AD

Number:00576422
Status:ACTIVE
Category:Private Limited Company

PSC CREDIT HOLDINGS LLP

11-12 HANOVER SQUARE,LONDON,W1S 1JJ

Number:OC388668
Status:ACTIVE
Category:Limited Liability Partnership

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