FLORIS OF LONDON HOLDINGS LIMITED

08738280
89 JERMYN STREET LONDON SW1Y 6JH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
31 Jul 2024 officers Appointment of director (Mr Graham Mark Buller) 2 Buy now
08 Apr 2024 mortgage Registration of a charge 17 Buy now
06 Apr 2024 incorporation Memorandum Articles 42 Buy now
05 Apr 2024 mortgage Registration of a charge 40 Buy now
31 Dec 2023 accounts Annual Accounts 39 Buy now
01 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 31 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Apr 2022 accounts Annual Accounts 33 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 capital Return of Allotment of shares 6 Buy now
27 Apr 2021 resolution Resolution 2 Buy now
27 Apr 2021 resolution Resolution 3 Buy now
27 Apr 2021 resolution Resolution 2 Buy now
27 Apr 2021 resolution Resolution 3 Buy now
27 Apr 2021 resolution Resolution 3 Buy now
27 Apr 2021 incorporation Memorandum Articles 25 Buy now
27 Apr 2021 resolution Resolution 2 Buy now
27 Apr 2021 capital Notice of name or other designation of class of shares 2 Buy now
22 Apr 2021 capital Return of purchase of own shares 3 Buy now
16 Apr 2021 accounts Annual Accounts 19 Buy now
04 Mar 2021 capital Notice of name or other designation of class of shares 2 Buy now
04 Mar 2021 resolution Resolution 2 Buy now
04 Mar 2021 incorporation Memorandum Articles 43 Buy now
03 Mar 2021 capital Notice of particulars of variation of rights attached to shares 2 Buy now
03 Mar 2021 capital Statement of capital (Section 108) 3 Buy now
03 Mar 2021 resolution Resolution 1 Buy now
03 Mar 2021 insolvency Solvency Statement dated 27/02/20 1 Buy now
06 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 officers Appointment of secretary (Mr Graham Mark Buller) 2 Buy now
16 Dec 2019 accounts Annual Accounts 19 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 13 Buy now
28 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Apr 2018 accounts Change Account Reference Date Company 3 Buy now
27 Feb 2018 mortgage Registration of a charge 23 Buy now
01 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2017 accounts Annual Accounts 32 Buy now
11 May 2017 officers Termination of appointment of secretary (Robert Southall-Brown) 1 Buy now
31 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
20 Jan 2017 mortgage Registration of a charge 53 Buy now
07 Nov 2016 accounts Annual Accounts 36 Buy now
04 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Mar 2016 annual-return Annual Return 5 Buy now
12 Dec 2015 accounts Annual Accounts 28 Buy now
28 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
18 Dec 2014 annual-return Annual Return 5 Buy now
19 Feb 2014 resolution Resolution 2 Buy now
17 Feb 2014 mortgage Registration of a charge 40 Buy now
05 Feb 2014 resolution Resolution 47 Buy now
19 Dec 2013 mortgage Registration of a charge 8 Buy now
08 Nov 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
08 Nov 2013 officers Appointment of secretary (Robert Southall-Brown) 3 Buy now
18 Oct 2013 incorporation Incorporation Company 31 Buy now