Advanced company searchLink opens in new window

MCQUEENS FLOWERS LIMITED

Company number 10913066

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 Feb 2020 AA Total exemption full accounts made up to 31 March 2019
28 Aug 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
14 Aug 2019 CS01 Confirmation statement made on 13 August 2019 with no updates
13 Aug 2019 AP01 Appointment of Mr Richard Eagleton as a director on 6 August 2019
13 Aug 2019 AP01 Appointment of Mr Jeremy Todd as a director on 6 August 2019
06 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Oct 2018 AD03 Register(s) moved to registered inspection location 111 Edmund Street Birmingham B3 2HJ
24 Oct 2018 AD03 Register(s) moved to registered inspection location 111 Edmund Street Birmingham B3 2HJ
24 Oct 2018 AD02 Register inspection address has been changed to 111 Edmund Street Birmingham B3 2HJ
30 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
30 Aug 2018 PSC05 Change of details for Mcqueens Florists Holdings Limited as a person with significant control on 22 September 2017
25 Jun 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
29 May 2018 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / neil mahapatra
02 May 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 525,000
07 Feb 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 22 December 2017
  • GBP 526,000
24 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Dec 2017 SH01 Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 07/08/2018 and 02/05/2018
22 Dec 2017 AP01 Appointment of Ms Kally Ellis as a director on 21 December 2017
22 Dec 2017 MR01 Registration of charge 109130660001, created on 21 December 2017
22 Dec 2017 MR01 Registration of charge 109130660002, created on 21 December 2017
16 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-22
11 Oct 2017 CONNOT Change of name notice
14 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The Date of Birth of the director on the IN01 was removed from the public register on 29/05/2018 as it was factually inaccurate or was derived from something factually inaccurate