Advanced company searchLink opens in new window

FLOVAN PROPERTY LIMITED

Company number 11139429

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)
30 Nov 2023 AA Micro company accounts made up to 31 January 2023
21 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
15 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
06 Jun 2022 MR01 Registration of charge 111394290004, created on 27 May 2022
17 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
11 Feb 2021 MR01 Registration of charge 111394290003, created on 10 February 2021
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
14 Jul 2020 MR01 Registration of charge 111394290002, created on 26 June 2020
24 Feb 2020 CH01 Director's details changed for Oluseyi Florence Jimoh on 24 February 2020
24 Feb 2020 CH01 Director's details changed for Dr Abiodun Sikiru Jimoh on 24 February 2020
24 Feb 2020 PSC04 Change of details for Oluseyi Florence Jimoh as a person with significant control on 24 February 2020
24 Feb 2020 PSC04 Change of details for Dr Abiodun Sikiru Jimoh as a person with significant control on 24 February 2020
18 Feb 2020 AD01 Registered office address changed from 7 the Close Norwich NR1 4DJ United Kingdom to Regus Uk, Cavell House St. Crispins Road C/O Certax Accounting (Central & East Norwich) Ltd Norwich NR3 1YE on 18 February 2020
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
11 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
08 Jan 2019 CH01 Director's details changed for Oluseyi Florence Jimoh on 12 November 2018
08 Jan 2019 CH01 Director's details changed for Dr Abiodun Sikiru Jimoh on 12 November 2018
08 Jan 2019 PSC04 Change of details for Oluseyi Florence Jimoh as a person with significant control on 12 November 2018
08 Jan 2019 PSC04 Change of details for Dr Abiodun Sikiru Jimoh as a person with significant control on 12 November 2018
14 Jun 2018 MR01 Registration of charge 111394290001, created on 31 May 2018
09 Jan 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-09
  • GBP 100