Advanced company searchLink opens in new window

ST FLORENCE (HOLDINGS) LIMITED

Company number 05546349

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)
05 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
15 Jun 2023 CH01 Director's details changed for Mrs Nichola Jane Scriven on 31 May 2023
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 PSC04 Change of details for Mr James Edward Brook as a person with significant control on 29 July 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
19 Apr 2022 AD01 Registered office address changed from 74 Silver Lane West Wickham BR4 0RU England to 23 Vincent's Yard 23 Alphabet Mews London SW9 0FN on 19 April 2022
12 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
11 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
15 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 Sep 2019 AD01 Registered office address changed from Unit 7 Pickhill Business Centre Smallhythe Road Tenterden Kent TN30 7LZ to 74 Silver Lane West Wickham BR4 0RU on 9 September 2019
09 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
09 Sep 2019 MR04 Satisfaction of charge 1 in full
07 May 2019 MR01 Registration of charge 055463490003, created on 2 May 2019
03 May 2019 MR01 Registration of charge 055463490002, created on 2 May 2019
03 Apr 2019 AP01 Appointment of Mrs Nichola Jane Scriven as a director on 1 April 2019
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Aug 2018 CS01 Confirmation statement made on 25 August 2018 with updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Dec 2017 TM01 Termination of appointment of Nichola Jane Scriven as a director on 2 April 2013
25 Aug 2017 CS01 Confirmation statement made on 25 August 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
26 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates