Advanced company searchLink opens in new window

FLORENCE MEWS MANAGEMENT COMPANY LIMITED

Company number 11251684

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)
12 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
18 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification 09/01/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 CC04 Statement of company's objects
14 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
24 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
21 Jul 2023 MA Memorandum and Articles of Association
14 Jul 2023 TM01 Termination of appointment of Benedict John Noone as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of John Michael Holywell as a director on 14 July 2023
14 Jul 2023 AP01 Appointment of Mr Liam Joseph Rinn as a director on 14 July 2023
14 Jul 2023 TM01 Termination of appointment of Neeraj Arora as a director on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from Cotsworld Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG England to Cotswold Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG on 14 July 2023
14 Jul 2023 AP01 Appointment of Sophie Hawkins as a director on 14 July 2023
14 Jul 2023 AD01 Registered office address changed from 3 Florence Mews Alma Road Cheltenham GL51 3SA England to Cotsworld Homes Ltd West House, Armstrong Way Great Western Business Park, Yate Bristol BS37 5NG on 14 July 2023
09 Jun 2023 TM02 Termination of appointment of Mainstay Secretaries Limited as a secretary on 8 June 2023
31 May 2023 AD01 Registered office address changed from West House Armstrong Way Yate Bristol BS37 5NG United Kingdom to 3 Florence Mews Alma Road Cheltenham GL51 3SA on 31 May 2023
31 May 2023 TM01 Termination of appointment of Liam Rinn as a director on 31 May 2023
31 May 2023 TM01 Termination of appointment of Michael Glen as a director on 31 May 2023
24 May 2023 AP01 Appointment of Mr Benedict John Noone as a director on 24 May 2023
24 May 2023 AP01 Appointment of Mr Neeraj Arora as a director on 24 May 2023
24 May 2023 AP01 Appointment of Mr John Michael Holywell as a director on 24 May 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
17 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 March 2022