About

Registered Number: 04647505
Date of Incorporation: 24/01/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 5a Jayes Park Courtyard Sheep Green, Ockley, Dorking, RH5 5RR,

 

Flowercourt Ltd was registered on 24 January 2003 and has its registered office in Dorking, it has a status of "Active". The company has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 February 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 06 February 2019
AD01 - Change of registered office address 06 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 24 January 2018
AA - Annual Accounts 01 December 2017
MR01 - N/A 13 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 March 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 January 2012
TM02 - Termination of appointment of secretary 25 January 2012
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 09 February 2010
AA - Annual Accounts 17 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 14 April 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 19 February 2007
AA - Annual Accounts 13 September 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 03 May 2003
395 - Particulars of a mortgage or charge 03 May 2003
225 - Change of Accounting Reference Date 08 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
288a - Notice of appointment of directors or secretaries 25 March 2003
287 - Change in situation or address of Registered Office 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
288b - Notice of resignation of directors or secretaries 25 March 2003
NEWINC - New incorporation documents 24 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 February 2017 Outstanding

N/A

Floating charge deed 01 May 2003 Outstanding

N/A

Commercial mortgage deed 01 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.