Advanced company searchLink opens in new window

FLOURISH ARBONNE FOUNDATION

Company number 08375803

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)
03 Jan 2020 CONNOT Change of name notice
11 Dec 2019 TM01 Termination of appointment of Tina Marie Mccrea as a director on 9 July 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
24 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
29 Aug 2018 TM01 Termination of appointment of Sarah Jane Newton as a director on 28 August 2018
29 Jan 2018 CS01 Confirmation statement made on 25 January 2018 with no updates
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
27 Jan 2017 CS01 Confirmation statement made on 25 January 2017 with updates
26 Jan 2017 AD03 Register(s) moved to registered inspection location Two Snow Hill Queensway Birmingham B4 6WR
26 Jan 2017 AD02 Register inspection address has been changed to Two Snow Hill Queensway Birmingham B4 6WR
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
09 Aug 2016 AP01 Appointment of Tina Marie Mccrea as a director on 6 July 2016
09 Aug 2016 TM01 Termination of appointment of Bernadette Chala as a director on 6 April 2016
18 Feb 2016 AR01 Annual return made up to 25 January 2016 no member list
24 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
10 Feb 2015 AR01 Annual return made up to 25 January 2015 no member list
06 Feb 2015 CH01 Director's details changed for Miss Sarah Jane Newton on 23 January 2015
25 Jul 2014 AP01 Appointment of Miss Sarah Jane Newton as a director on 19 June 2014
25 Jul 2014 TM01 Termination of appointment of Rosalind Joan Munro as a director on 19 June 2014
23 Apr 2014 AA Total exemption full accounts made up to 31 December 2013
02 Apr 2014 AA01 Previous accounting period shortened from 31 January 2014 to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 25 January 2014 no member list
01 Mar 2013 AD01 Registered office address changed from Unit 16 Basset Court Loake Close Grange Park Northampton Northamptonshire Nnz 5Ez on 1 March 2013
25 Jan 2013 NEWINC Incorporation