FLOWERDOWN MANAGEMENT COMPANY LIMITED

04163114
62 RUMBRIDGE STREET TOTTON SOUTHAMPTON SO40 9DS

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2024 accounts Annual Accounts 4 Buy now
02 Feb 2024 officers Appointment of corporate secretary (Hms Property Management Services Limited) 2 Buy now
02 Feb 2024 officers Termination of appointment of secretary (Winchester Residential Sales Limited) 1 Buy now
03 Oct 2023 officers Appointment of director (Mrs Barbara Fish) 2 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jul 2023 accounts Annual Accounts 4 Buy now
07 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2022 officers Appointment of director (Mrs Muriel Hickman) 2 Buy now
15 Jun 2022 accounts Annual Accounts 4 Buy now
25 Feb 2022 officers Termination of appointment of secretary (Alan Davis) 1 Buy now
25 Feb 2022 officers Appointment of corporate secretary (Winchester Residential Sales Limited) 2 Buy now
17 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Nov 2021 officers Termination of appointment of director (Elaine Mary Tomlinson) 1 Buy now
07 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 accounts Annual Accounts 5 Buy now
07 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 May 2020 accounts Annual Accounts 5 Buy now
04 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Aug 2019 officers Appointment of director (Mrs Doreen Teresa Figgins) 2 Buy now
25 Apr 2019 accounts Annual Accounts 4 Buy now
18 Sep 2018 accounts Annual Accounts 4 Buy now
07 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2017 accounts Annual Accounts 8 Buy now
19 Apr 2017 officers Change of particulars for secretary (Mr Alan Davis) 1 Buy now
28 Mar 2017 officers Appointment of director (Mrs Elaine Mary Tomlinson) 2 Buy now
21 Sep 2016 officers Termination of appointment of director (Christine Marion Mellor) 1 Buy now
19 Sep 2016 officers Termination of appointment of director (John Ronald Tomlinson) 1 Buy now
15 Sep 2016 officers Termination of appointment of director (Donald William Raymont) 1 Buy now
15 Sep 2016 accounts Annual Accounts 10 Buy now
07 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Feb 2016 annual-return Annual Return 10 Buy now
28 Oct 2015 officers Appointment of director (Mr Donald William Raymont) 2 Buy now
08 Jul 2015 accounts Annual Accounts 8 Buy now
19 Feb 2015 annual-return Annual Return 9 Buy now
14 Jan 2015 officers Appointment of director (Mrs Myrtle Lyn Barnard) 2 Buy now
12 Dec 2014 officers Termination of appointment of director (Colin Charles Butcher) 1 Buy now
08 Dec 2014 officers Appointment of director (Mr Martin John Evans) 2 Buy now
28 Nov 2014 officers Appointment of director (Mr Ronald John Bull) 2 Buy now
05 Nov 2014 capital Return of Allotment of shares 4 Buy now
03 Nov 2014 officers Termination of appointment of director (Stephen Charles Tribbick) 1 Buy now
30 Sep 2014 accounts Annual Accounts 6 Buy now
18 Mar 2014 annual-return Annual Return 8 Buy now
26 Feb 2014 officers Termination of appointment of director (Keith Palmer) 1 Buy now
27 Aug 2013 officers Appointment of director (Mr Stephen Charles Tribbick) 2 Buy now
25 Jun 2013 officers Appointment of director (Mr Colin Charles Butcher) 2 Buy now
14 May 2013 accounts Annual Accounts 4 Buy now
06 Mar 2013 annual-return Annual Return 7 Buy now
15 May 2012 accounts Annual Accounts 4 Buy now
05 Mar 2012 annual-return Annual Return 7 Buy now
20 Jul 2011 accounts Annual Accounts 4 Buy now
20 Apr 2011 officers Termination of appointment of director (Gladys Butcher) 1 Buy now
08 Mar 2011 annual-return Annual Return 7 Buy now
25 Oct 2010 officers Termination of appointment of director (Joan Tribbick) 1 Buy now
27 Jul 2010 officers Appointment of director (Mr Stuart John Brighton) 2 Buy now
04 Jun 2010 accounts Annual Accounts 5 Buy now
02 Mar 2010 annual-return Annual Return 7 Buy now
02 Mar 2010 officers Change of particulars for director (Joan Evelyn Tribbick) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Keith William Palmer) 2 Buy now
02 Mar 2010 officers Change of particulars for director (John Ronald Tomlinson) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Christine Marion Mellor) 2 Buy now
02 Mar 2010 officers Change of particulars for director (Gladys Victoria Butcher) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (Joyce Brown) 1 Buy now
06 Apr 2009 accounts Annual Accounts 5 Buy now
25 Feb 2009 annual-return Return made up to 19/02/09; full list of members 6 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
23 Jun 2008 annual-return Return made up to 19/02/08; full list of members 7 Buy now
20 Jun 2008 address Location of debenture register 1 Buy now
20 Jun 2008 address Location of register of members 1 Buy now
20 Jun 2008 address Registered office changed on 20/06/2008 from c/o penyards property management 23 southgate street winchester hampshire SO23 9EB 1 Buy now
12 Jul 2007 accounts Annual Accounts 5 Buy now
28 Jun 2007 officers New director appointed 2 Buy now
27 Mar 2007 annual-return Return made up to 19/02/07; full list of members 11 Buy now
27 Mar 2007 officers Director resigned 1 Buy now
18 Dec 2006 accounts Annual Accounts 5 Buy now
30 Oct 2006 officers New director appointed 2 Buy now
21 Mar 2006 annual-return Return made up to 19/02/06; full list of members 10 Buy now
13 Jan 2006 accounts Annual Accounts 5 Buy now
22 Mar 2005 annual-return Return made up to 19/02/05; full list of members 11 Buy now
03 Mar 2005 address Registered office changed on 03/03/05 from: 21 southgate street winchester hampshire SO23 9EB 1 Buy now
07 Jan 2005 officers New secretary appointed 2 Buy now
07 Jan 2005 address Registered office changed on 07/01/05 from: 9 carlton crescent southampton SO15 2EZ 1 Buy now
17 May 2004 accounts Annual Accounts 8 Buy now
27 Feb 2004 annual-return Return made up to 19/02/04; full list of members 9 Buy now
08 May 2003 accounts Annual Accounts 7 Buy now
18 Mar 2003 annual-return Return made up to 19/02/03; no change of members 8 Buy now
22 Oct 2002 accounts Annual Accounts 7 Buy now
19 Mar 2002 annual-return Return made up to 19/02/02; full list of members 9 Buy now
19 Mar 2002 officers Director resigned 1 Buy now
26 Nov 2001 officers New director appointed 2 Buy now
18 May 2001 accounts Accounting reference date shortened from 28/02/02 to 31/12/01 1 Buy now
18 May 2001 capital Ad 30/04/01--------- £ si 5@1=5 £ ic 1/6 2 Buy now
18 May 2001 officers New secretary appointed 2 Buy now
18 May 2001 officers New director appointed 3 Buy now
18 May 2001 officers New director appointed 2 Buy now
18 May 2001 officers New director appointed 2 Buy now
18 May 2001 officers New director appointed 2 Buy now
18 May 2001 officers New director appointed 2 Buy now