Advanced company searchLink opens in new window

FLORENTINE'S COURT MANAGEMENT (NO 2) LIMITED

Company number 05271086

Filter by category

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)
29 Feb 2024 AA Total exemption full accounts made up to 31 October 2023
04 Dec 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
03 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
05 Dec 2022 CS01 Confirmation statement made on 27 October 2022 with updates
14 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 May 2022 AP03 Appointment of Mr Richard Thomas Willis as a secretary on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Miss Tracey Claire Colman on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Simon William Lawson on 29 April 2022
29 Apr 2022 PSC04 Change of details for Miss Tracey Claire Colman as a person with significant control on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Miss Tracey Claire Colman on 29 April 2022
29 Apr 2022 CH01 Director's details changed for Mr Simon William Lawson on 29 April 2022
29 Apr 2022 AD01 Registered office address changed from C/O Beckwith Letting and Management Ltd Woodstock 107 Kirkby Road Ripon North Yorkshire HG4 2HH England to 12 Canal Wharf Bondgate Green Ripon HG4 1AQ on 29 April 2022
27 Apr 2022 PSC07 Cessation of Claire Louise Tiffney as a person with significant control on 27 April 2022
26 Apr 2022 PSC01 Notification of Tracey Claire Colman as a person with significant control on 19 April 2022
26 Apr 2022 TM01 Termination of appointment of Claire Louise Tiffney as a director on 26 April 2022
19 Apr 2022 AP01 Appointment of Miss Tracey Claire Colman as a director on 19 April 2022
02 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Oct 2020 CS01 Confirmation statement made on 27 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with no updates
25 Jul 2019 AA Micro company accounts made up to 31 October 2018
06 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
06 Nov 2018 PSC01 Notification of Claire Louise Tiffney as a person with significant control on 6 November 2018
17 Jul 2018 AP01 Appointment of Mrs Claire Louise Tiffney as a director on 11 July 2018