FLOWERS BY FLOURISH LIMITED

05979767
HIGHVIEW HOUSE, 1ST FLOOR TATTENHAM CRESCENT EPSOM SURREY KT18 5QJ

Documents

Documents
Date Category Description Pages
11 Jul 2024 accounts Annual Accounts 8 Buy now
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2023 accounts Annual Accounts 7 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 7 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 accounts Annual Accounts 4 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 4 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2019 accounts Annual Accounts 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2018 accounts Annual Accounts 4 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2017 accounts Annual Accounts 5 Buy now
28 Feb 2017 mortgage Registration of a charge 23 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Jul 2016 accounts Annual Accounts 3 Buy now
30 Oct 2015 annual-return Annual Return 3 Buy now
08 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jul 2015 accounts Annual Accounts 5 Buy now
20 Nov 2014 annual-return Annual Return 3 Buy now
14 Aug 2014 accounts Annual Accounts 6 Buy now
09 Dec 2013 annual-return Annual Return 3 Buy now
14 Jun 2013 accounts Annual Accounts 6 Buy now
03 Jan 2013 mortgage Particulars of a mortgage or charge 5 Buy now
21 Nov 2012 annual-return Annual Return 3 Buy now
18 Jun 2012 accounts Annual Accounts 6 Buy now
15 Nov 2011 annual-return Annual Return 3 Buy now
15 Apr 2011 accounts Annual Accounts 6 Buy now
16 Nov 2010 annual-return Annual Return 3 Buy now
16 Nov 2010 officers Change of particulars for director (Mr James Rawdon George Hunt) 2 Buy now
11 Jun 2010 accounts Annual Accounts 16 Buy now
19 Nov 2009 annual-return Annual Return 4 Buy now
19 Nov 2009 officers Change of particulars for director (James Rawdon George Hunt) 2 Buy now
14 May 2009 annual-return Return made up to 26/10/08; full list of members 3 Buy now
14 May 2009 officers Appointment terminated secretary ws (secretaries) LIMITED 1 Buy now
13 Mar 2009 accounts Annual Accounts 12 Buy now
27 Feb 2009 address Registered office changed on 27/02/2009 from unit 22 newington industrial estate 87 crampton street london SE17 3AZ 1 Buy now
21 Aug 2008 accounts Annual Accounts 12 Buy now
18 Mar 2008 annual-return Return made up to 26/10/07; full list of members 6 Buy now
14 Feb 2008 address Registered office changed on 14/02/08 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ 1 Buy now
22 May 2007 officers New director appointed 2 Buy now
22 May 2007 officers Director resigned 1 Buy now
10 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Oct 2006 incorporation Incorporation Company 17 Buy now