Floral Art Centre Ltd was setup in 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business. Gray, Jaqueline, Gray, Linda, Gilmour, Lisa Joyce Linda are listed as directors of Floral Art Centre Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Linda | 13 January 2003 | - | 1 |
GILMOUR, Lisa Joyce Linda | 13 January 2003 | 04 May 2010 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRAY, Jaqueline | 01 May 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 December 2019 | |
AA - Annual Accounts | 24 July 2019 | |
CS01 - N/A | 10 January 2019 | |
AA - Annual Accounts | 10 January 2019 | |
AA - Annual Accounts | 28 January 2018 | |
CS01 - N/A | 28 December 2017 | |
AA - Annual Accounts | 25 January 2017 | |
CS01 - N/A | 20 December 2016 | |
AA - Annual Accounts | 26 January 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AR01 - Annual Return | 15 December 2014 | |
AA - Annual Accounts | 15 December 2014 | |
AR01 - Annual Return | 23 December 2013 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 03 January 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 04 January 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 18 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
CH03 - Change of particulars for secretary | 18 January 2011 | |
CH01 - Change of particulars for director | 18 January 2011 | |
AA - Annual Accounts | 12 July 2010 | |
TM02 - Termination of appointment of secretary | 19 May 2010 | |
AP03 - Appointment of secretary | 19 May 2010 | |
TM01 - Termination of appointment of director | 13 May 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH03 - Change of particulars for secretary | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
AA - Annual Accounts | 17 July 2009 | |
363a - Annual Return | 22 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
363s - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 27 September 2007 | |
363s - Annual Return | 22 January 2007 | |
AA - Annual Accounts | 14 September 2006 | |
363s - Annual Return | 05 January 2006 | |
AA - Annual Accounts | 05 July 2005 | |
363s - Annual Return | 05 January 2005 | |
AA - Annual Accounts | 26 October 2004 | |
363s - Annual Return | 20 January 2004 | |
RESOLUTIONS - N/A | 19 February 2003 | |
RESOLUTIONS - N/A | 19 February 2003 | |
225 - Change of Accounting Reference Date | 22 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288a - Notice of appointment of directors or secretaries | 22 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
NEWINC - New incorporation documents | 13 January 2003 |