FLORIDA ESTATE AGENTS LTD

61 Bridge Street, Kington, HR5 3DJ, Herefordshire
StatusACTIVE
Company No.11215954
CategoryPrivate Limited Company
Incorporated20 Feb 2018
Age6 years, 3 months, 24 days
JurisdictionEngland Wales

SUMMARY

FLORIDA ESTATE AGENTS LTD is an active private limited company with number 11215954. It was incorporated 6 years, 3 months, 24 days ago, on 20 February 2018. The company address is 61 Bridge Street, Kington, HR5 3DJ, Herefordshire.



Company Fillings

Accounts with accounts type micro entity

Date: 02 Apr 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Feb 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Address

Type: AD01

New address: 61 Bridge Street Kington Herefordshire HR5 3DJ

Old address: The Base Dallam Lane Suite 402 Warrington WA2 7NG England

Change date: 2023-12-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Dec 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Joshua Daniel Healey

Termination date: 2023-11-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-02

Officer name: John Paul Healey

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2023

Action Date: 02 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-02

Officer name: Lydia Anne Healey

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Feb 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Healey

Notification date: 2020-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-10-13

Officer name: Mr Joshua Daniel Healey

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-13

Officer name: Mr John Paul Healey

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-12

Officer name: Marion Healey

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marion Healey

Cessation date: 2020-10-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marion Healey

Termination date: 2020-10-12

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-04-28

Psc name: Marion Healey

Documents

View document PDF

Termination director company with name termination date

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Paul Healey

Termination date: 2020-04-28

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Apr 2020

Action Date: 28 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Paul Healey

Cessation date: 2020-04-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marion Healey

Appointment date: 2019-07-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marion Healey

Appointment date: 2019-07-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2019

Action Date: 16 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Healey

Termination date: 2019-07-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2019

Action Date: 15 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lydia Anne Healey

Appointment date: 2019-07-15

Documents

View document PDF

Gazette filings brought up to date

Date: 15 May 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2019

Action Date: 08 May 2019

Category: Address

Type: AD01

Old address: 32 Prescot Road Ormskirk L39 4TQ United Kingdom

New address: The Base Dallam Lane Suite 402 Warrington WA2 7NG

Change date: 2019-05-08

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr John Paul Healey

Change date: 2019-04-10

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Paul Healey

Change date: 2019-04-10

Documents

View document PDF

Change person secretary company with change date

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr John Healey

Change date: 2019-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-10

New address: 32 Prescot Road Ormskirk L39 4TQ

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Incorporation company

Date: 20 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

200 LINCOLN ROAD MANAGEMENT LIMITED

RUTHLYN HOUSE,PETERBOROUGH,PE1 2SP

Number:03479655
Status:ACTIVE
Category:Private Limited Company

BIG STAR MEDIA WEB LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11849007
Status:ACTIVE
Category:Private Limited Company

EDUCATION MATTERS SERVICES LTD

26 BOARDMAN FOLD ROAD,MANCHESTER,M24 1GD

Number:10257226
Status:ACTIVE
Category:Private Limited Company

LLANYBYDDER RUGBY CLUB LIMITED

LLANYBYDDER RUGBY CLUB,LLANYBYDDER,SA40 9XX

Number:09838167
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIRROD ESTATES LIMITED

WOODFIELD BUSINESS CENTER,DONCASTER,DN4 8DE

Number:09950667
Status:ACTIVE
Category:Private Limited Company

SEAFORDE ESTATE COMPANY LIMITED

SEAFORDE HOUSE,,BT30 8PG

Number:NI071764
Status:ACTIVE
Category:Private Limited Company

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