Advanced company searchLink opens in new window

107 FLORENCE ROAD MANAGEMENT LIMITED

Company number 06229731

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)
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Apr 2016 CH03 Secretary's details changed for Miss Rosalind Charlotte Cooke on 5 May 2015
25 Apr 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 4
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Apr 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 4
20 Apr 2015 AD01 Registered office address changed from 107 Florence Road London N4 4DL to 53 Collingwood Avenue London N10 3EE on 20 April 2015
20 Apr 2015 CH01 Director's details changed for Mr Jonathan Raymond Wellbelove on 27 March 2015
20 Apr 2015 CH03 Secretary's details changed for Miss Rosalind Charlotte Cooke on 19 April 2015
20 Apr 2015 CH01 Director's details changed for Tina Persaud on 20 April 2015
20 Apr 2015 CH01 Director's details changed for Alastair Malkin on 20 April 2015
02 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AA01 Previous accounting period shortened from 30 April 2014 to 31 March 2014
21 May 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
21 May 2014 AP03 Appointment of Miss Rosalind Charlotte Cooke as a secretary
21 May 2014 TM02 Termination of appointment of Alastair Malkin as a secretary
29 Apr 2014 AD01 Registered office address changed from 90 Idmiston Road London SE27 9HQ England on 29 April 2014
25 Mar 2014 AA Total exemption small company accounts made up to 30 April 2013
20 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
03 May 2013 AD01 Registered office address changed from Flat C 107 Florence Road London N4 4DL United Kingdom on 3 May 2013
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Dec 2012 TM01 Termination of appointment of Maria Glynn as a director
22 Jun 2012 TM02 Termination of appointment of Maria Glynn as a secretary
22 Jun 2012 AP01 Appointment of Mr Jonathan Raymond Wellbelove as a director
20 Jun 2012 AP03 Appointment of Alastair Malkin as a secretary
20 Jun 2012 AD01 Registered office address changed from Flat a 107 Florence Road London N4 4DL on 20 June 2012