CHELTENHAM & GLOUCESTER FLOWERS LIMITED
Company number 03795257
- Company Overview for CHELTENHAM & GLOUCESTER FLOWERS LIMITED (03795257)
- Filing history for CHELTENHAM & GLOUCESTER FLOWERS LIMITED (03795257)
- People for CHELTENHAM & GLOUCESTER FLOWERS LIMITED (03795257)
- Charges for CHELTENHAM & GLOUCESTER FLOWERS LIMITED (03795257)
- More for CHELTENHAM & GLOUCESTER FLOWERS LIMITED (03795257)
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) |
---|---|---|---|
01 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Jan 2005 | CERTNM | Company name changed gloucester flower services limit ed\certificate issued on 17/01/05 | |
14 Jul 2004 | 363s | Return made up to 24/06/04; full list of members | |
06 May 2004 | AA | Full accounts made up to 30 June 2003 | |
09 Jul 2003 | 363s | Return made up to 24/06/03; full list of members | |
27 Apr 2003 | AA | Full accounts made up to 30 June 2002 | |
10 Jul 2002 | 363s | Return made up to 24/06/02; full list of members | |
24 Apr 2002 | AA | Full accounts made up to 30 June 2001 | |
12 Jul 2001 | 363s |
Return made up to 24/06/01; full list of members
|
|
11 May 2001 | AA | Full accounts made up to 30 June 2000 | |
29 Dec 2000 | 288a | New secretary appointed;new director appointed | |
29 Dec 2000 | 288b | Secretary resigned;director resigned | |
29 Dec 2000 | 288b | Secretary resigned;director resigned | |
15 Sep 2000 | 363s | Return made up to 24/06/00; full list of members | |
11 Apr 2000 | 395 | Particulars of mortgage/charge | |
27 Jan 2000 | 395 | Particulars of mortgage/charge | |
30 Jun 1999 | 288a | New secretary appointed;new director appointed | |
30 Jun 1999 | 287 | Registered office changed on 30/06/99 from: 1 mitchell lane bristol avon BS1 6BZ | |
30 Jun 1999 | 288a | New director appointed | |
25 Jun 1999 | 288b | Director resigned | |
25 Jun 1999 | 288b | Secretary resigned | |
24 Jun 1999 | NEWINC | Incorporation |