Advanced company searchLink opens in new window

ANGELA FLOWERS GALLERY LIMITED

Company number 01001138

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Jul 2017 PSC01 Notification of Matthew Dominic Flowers as a person with significant control on 31 May 2017
26 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
28 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,043,092.2
07 Oct 2015 AP01 Appointment of James Ulph as a director on 1 September 2015
17 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,043,093
19 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
15 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,043,092.2
17 Jul 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
08 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Sep 2012 TM01 Termination of appointment of Robert Heller as a director
03 Aug 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
19 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
10 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 10
04 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
13 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 8
13 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
19 Apr 2011 AA Group of companies' accounts made up to 31 December 2010
01 Sep 2010 MAR Re-registration of Memorandum and Articles
01 Sep 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration