FLORIS OF LONDON HOLDINGS LIMITED

08738280
89 JERMYN STREET LONDON SW1Y 6JH

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