MM FLOWERS LIMITED

05697954
APS ENTERPRISE CAMPUS ALCONBURY WEALD HUNTINGDON PE28 4YA

Documents

Documents
Date Category Description Pages
01 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2024 accounts Annual Accounts 37 Buy now
03 Sep 2024 mortgage Registration of a charge 14 Buy now
22 Apr 2024 mortgage Registration of a charge 14 Buy now
17 Apr 2024 mortgage Registration of a charge 17 Buy now
13 Sep 2023 officers Change of particulars for director (Mr. Jonathan Michael Hedge) 2 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2023 accounts Annual Accounts 39 Buy now
06 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 39 Buy now
16 Feb 2022 mortgage Registration of a charge 52 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2021 accounts Annual Accounts 42 Buy now
10 Nov 2020 mortgage Registration of a charge 15 Buy now
15 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Sep 2020 officers Appointment of director (Mr Umang Patel) 2 Buy now
28 Aug 2020 officers Appointment of director (Mr Bharatkumar Raojibhai Patel) 2 Buy now
28 Aug 2020 officers Termination of appointment of director (Colin Malcolm Williamson) 1 Buy now
28 Aug 2020 officers Termination of appointment of director (David Michael Johnson) 1 Buy now
28 Jul 2020 accounts Annual Accounts 43 Buy now
13 May 2020 officers Appointment of director (Mr Jonathan Michael Hedge) 2 Buy now
24 Apr 2020 officers Termination of appointment of director (Fernando Juan De Lucas López) 1 Buy now
28 Feb 2020 officers Appointment of director (Mr Fernando Juan De Lucas López) 2 Buy now
28 Feb 2020 officers Appointment of director (Mr Álvaro Munoz Beraza) 2 Buy now
28 Feb 2020 officers Termination of appointment of director (Daniel Mark Pickford) 1 Buy now
28 Feb 2020 officers Termination of appointment of director (Philip Scott Whelan) 1 Buy now
26 Feb 2020 mortgage Registration of a charge 14 Buy now
24 Jan 2020 mortgage Registration of a charge 24 Buy now
19 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2019 mortgage Registration of a charge 27 Buy now
17 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2019 officers Appointment of director (Mr Daniel Mark Pickford) 2 Buy now
31 Oct 2019 officers Termination of appointment of director (Andrew James Kirkham) 1 Buy now
10 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
03 Jun 2019 accounts Annual Accounts 30 Buy now
04 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2018 accounts Annual Accounts 29 Buy now
25 Apr 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 officers Termination of appointment of secretary (William Thomas Barber) 1 Buy now
14 Aug 2017 accounts Annual Accounts 30 Buy now
07 Mar 2017 mortgage Statement of satisfaction of a charge 1 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 mortgage Registration of a charge 5 Buy now
19 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
05 Oct 2016 mortgage Registration of a charge 16 Buy now
15 Sep 2016 auditors Auditors Resignation Company 1 Buy now
09 Sep 2016 auditors Auditors Resignation Company 1 Buy now
16 May 2016 accounts Annual Accounts 22 Buy now
23 Mar 2016 annual-return Annual Return 8 Buy now
05 Jun 2015 accounts Annual Accounts 22 Buy now
30 May 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 20 Buy now
03 Mar 2015 annual-return Annual Return 8 Buy now
03 Mar 2015 officers Change of particulars for director (Philip Scott Whelan) 2 Buy now
03 Mar 2015 officers Change of particulars for director (Andrew James Kirkham) 2 Buy now
03 Mar 2015 officers Change of particulars for secretary (William Thomas Barber) 1 Buy now
20 Aug 2014 mortgage Registration of a charge 31 Buy now
18 Aug 2014 mortgage Registration of a charge 35 Buy now
30 May 2014 accounts Annual Accounts 20 Buy now
27 May 2014 officers Appointment of director (Mr Colin Malcolm Williamson) 2 Buy now
27 May 2014 officers Termination of appointment of director (David Johnson) 1 Buy now
23 May 2014 officers Appointment of director (Mr David Michael Johnson) 2 Buy now
23 May 2014 officers Appointment of director (Mr David Michael Johnson) 2 Buy now
26 Mar 2014 mortgage Registration of a charge 8 Buy now
13 Mar 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
05 Feb 2014 annual-return Annual Return 8 Buy now
05 Feb 2014 officers Termination of appointment of director (David Haresign) 1 Buy now
05 Feb 2014 officers Change of particulars for director (Andrew James Kirkham) 2 Buy now
10 Jul 2013 officers Change of particulars for director (Philip Scott Whelan) 2 Buy now
07 Jun 2013 accounts Annual Accounts 21 Buy now
24 May 2013 miscellaneous Miscellaneous 1 Buy now
15 May 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
15 May 2013 resolution Resolution 16 Buy now
13 May 2013 auditors Auditors Resignation Company 2 Buy now
03 May 2013 auditors Auditors Resignation Company 2 Buy now
14 Feb 2013 annual-return Annual Return 8 Buy now
28 May 2012 accounts Annual Accounts 17 Buy now
01 Mar 2012 annual-return Annual Return 8 Buy now
08 Dec 2011 officers Appointment of director (Mr Alonso Paredes) 2 Buy now
08 Dec 2011 officers Appointment of director (Mr Juan Carlos Madrinan) 2 Buy now
10 May 2011 accounts Annual Accounts 7 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
26 Apr 2010 auditors Auditors Resignation Company 2 Buy now
03 Mar 2010 annual-return Annual Return 5 Buy now
03 Mar 2010 officers Change of particulars for director (Philip Scott Whelan) 2 Buy now
03 Mar 2010 officers Change of particulars for director (David John Haresign) 2 Buy now
03 Mar 2010 officers Change of particulars for director (Andrew James Kirkham) 2 Buy now
03 Mar 2010 officers Change of particulars for secretary (William Thomas Barker) 1 Buy now
26 Jan 2010 accounts Annual Accounts 6 Buy now
28 Aug 2009 accounts Annual Accounts 7 Buy now
23 Jun 2009 accounts Accounting reference date shortened from 31/10/2009 to 31/08/2009 1 Buy now
11 Jun 2009 officers Director appointed andrew james kirkham 2 Buy now
09 May 2009 incorporation Memorandum Articles 16 Buy now
01 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
23 Mar 2009 officers Secretary appointed william thomas barker 2 Buy now
17 Mar 2009 officers Appointment terminated director craig schaefer 1 Buy now