Advanced company searchLink opens in new window

FLOREAT REAL ESTATE LIMITED

Company number 08757333

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)
27 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
26 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
19 Aug 2022 PSC07 Cessation of Mutaz Otaibi as a person with significant control on 22 July 2022
19 Aug 2022 PSC07 Cessation of Hussam Otaibi as a person with significant control on 22 July 2022
19 Aug 2022 PSC02 Notification of Floreat Holding Limited as a person with significant control on 22 July 2022
06 Jan 2022 AA Accounts for a small company made up to 31 December 2020
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
03 Nov 2020 AA Accounts for a small company made up to 31 December 2019
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
03 Oct 2019 AA Accounts for a small company made up to 31 December 2018
21 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
06 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
05 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
02 Nov 2016 AA Full accounts made up to 31 December 2015
08 Aug 2016 AD01 Registered office address changed from Lilly House 13 Hanover Square London W1S 1HN to 33 Grosvenor Street London W1K 4QU on 8 August 2016
03 Dec 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1
03 Dec 2015 CH01 Director's details changed for Mr Hussam Shafiq Al Otaibi on 1 October 2015
03 Dec 2015 AD01 Registered office address changed from 4th Floor 13 Hanover Square London W1S 1HN to Lilly House 13 Hanover Square London W1S 1HN on 3 December 2015
02 Dec 2015 CH01 Director's details changed for Mr Mutaz Otaibi on 1 October 2015
02 Dec 2015 CH01 Director's details changed for Mr James Charles Wilcox on 1 October 2015
11 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014