About

Registered Number: 07841218
Date of Incorporation: 09/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: C/O Agnes And Arthur Limited Moorland View, Bradeley, Stoke-On-Trent, Staffordshire, ST6 7NG,

 

Florence House (Staffordshire) Ltd was founded on 09 November 2011, it's status at Companies House is "Active". This organisation has no directors listed in the Companies House registry. We don't know the number of employees at Florence House (Staffordshire) Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC05 - N/A 07 July 2020
AD01 - Change of registered office address 07 July 2020
AA - Annual Accounts 09 March 2020
AA01 - Change of accounting reference date 30 January 2020
PSC05 - N/A 27 January 2020
CS01 - N/A 27 January 2020
AD01 - Change of registered office address 13 November 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 20 December 2018
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 14 March 2018
AA01 - Change of accounting reference date 01 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 10 November 2016
TM01 - Termination of appointment of director 28 September 2016
MR04 - N/A 14 September 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 11 November 2015
MR01 - N/A 19 May 2015
MR01 - N/A 19 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 06 June 2014
CH01 - Change of particulars for director 20 February 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 30 July 2013
CH01 - Change of particulars for director 22 November 2012
MG01 - Particulars of a mortgage or charge 20 November 2012
AR01 - Annual Return 15 November 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
SH01 - Return of Allotment of shares 30 November 2011
AP01 - Appointment of director 30 November 2011
AA01 - Change of accounting reference date 30 November 2011
TM01 - Termination of appointment of director 11 November 2011
NEWINC - New incorporation documents 09 November 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2015 Outstanding

N/A

A registered charge 18 May 2015 Outstanding

N/A

Debenture 07 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.