- Company Overview for FLORENCE HEALTHCARE LIMITED (09052276)
- Filing history for FLORENCE HEALTHCARE LIMITED (09052276)
- People for FLORENCE HEALTHCARE LIMITED (09052276)
- Charges for FLORENCE HEALTHCARE LIMITED (09052276)
- More for FLORENCE HEALTHCARE LIMITED (09052276)
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) |
---|---|---|---|
04 Mar 2024 | TM01 | Termination of appointment of Nelly Kalaba Pritchard as a director on 1 March 2024 | |
04 Mar 2024 | TM02 | Termination of appointment of Mark Ndisya as a secretary on 1 March 2024 | |
04 Mar 2024 | TM01 | Termination of appointment of Darren Allen as a director on 1 March 2024 | |
07 Dec 2023 | MR01 | Registration of charge 090522760001, created on 7 December 2023 | |
20 Nov 2023 | AP01 | Appointment of Mr Darren Allen as a director on 20 November 2023 | |
24 Aug 2023 | AP01 | Appointment of Ms Nelly Kalaba Pritchard as a director on 22 August 2023 | |
23 Aug 2023 | AP03 | Appointment of Mr Mark Ndisya as a secretary on 22 August 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
29 Jun 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
16 Jun 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Mar 2021 | AD01 | Registered office address changed from 9a Bridge Street Halstead Essex CO9 1HU England to 76 Cae Perllan Road Newport NP20 3FU on 8 March 2021 | |
16 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
08 Sep 2020 | AD01 | Registered office address changed from Flat 7, Layer Court Layer Road Colchester Essex CO2 7HT to 9a Bridge Street Halstead Essex CO9 1HU on 8 September 2020 | |
05 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
27 Jun 2019 | AA | Micro company accounts made up to 31 May 2019 | |
12 Jun 2019 | AD01 | Registered office address changed from Flat 2 Ravenswood New Town Road Colchester CO1 2EG England to Flat 7, Layer Court Layer Road Colchester Essex CO2 7HT on 12 June 2019 | |
29 Jun 2018 | PSC01 | Notification of Florence Kirigo Muriithi as a person with significant control on 29 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 Jun 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates |