FLEUR HOSPITALITY LIMITED

11006699
GOODWOOD HOUSE BLACKBROOK PARK AVENUE TAUNTON SOMERSET TA1 2PX

Documents

Documents
Date Category Description Pages
10 Feb 2025 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
09 Feb 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
07 Feb 2024 resolution Resolution 1 Buy now
16 Jan 2023 insolvency Liquidation Voluntary Statement Of Affairs 10 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
21 Dec 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
25 Aug 2022 mortgage Registration of a charge 30 Buy now
30 Oct 2021 accounts Annual Accounts 10 Buy now
12 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2021 accounts Annual Accounts 10 Buy now
28 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Oct 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Nov 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2019 capital Return of Allotment of shares 3 Buy now
30 Jul 2019 capital Return of Allotment of shares 3 Buy now
25 Jun 2019 accounts Annual Accounts 9 Buy now
18 Jun 2019 capital Return of Allotment of shares 3 Buy now
29 Mar 2019 mortgage Registration of a charge 41 Buy now
21 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Feb 2019 capital Return of Allotment of shares 3 Buy now
15 Jan 2019 capital Return of Allotment of shares 3 Buy now
26 Nov 2018 incorporation Memorandum Articles 24 Buy now
13 Nov 2018 capital Return of Allotment of shares 3 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Oct 2018 capital Return of Allotment of shares 3 Buy now
26 Sep 2018 officers Appointment of director (Mr Peter William Mead) 2 Buy now
26 Sep 2018 officers Appointment of director (Mr Dominic Hugh Shorthouse) 2 Buy now
30 Aug 2018 resolution Resolution 8 Buy now
11 Jul 2018 resolution Resolution 3 Buy now
13 Jun 2018 resolution Resolution 3 Buy now
12 Jun 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2018 officers Termination of appointment of director (Nicholas Jan Wiszowaty) 1 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Mar 2018 officers Change of particulars for director (Mr Nicholas Jan Wiszowaty) 2 Buy now
02 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Mar 2018 capital Return of Allotment of shares 3 Buy now
02 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Nicholas Wiszowaty) 2 Buy now
11 Oct 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Oct 2017 officers Change of particulars for director (Mr Harry Mead) 2 Buy now
11 Oct 2017 incorporation Incorporation Company 28 Buy now