Flowergrange Ltd was founded on 10 February 1993 and are based in Loughborough, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The company has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, John Frederick | 23 March 1993 | 05 October 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WRIGHT, Lorraine Margaret | 19 December 2001 | 01 December 2015 | 1 |
WRIGHT, Thelma Gladys | 23 March 1993 | 25 May 1994 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 13 December 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 21 December 2018 | |
CS01 - N/A | 21 February 2018 | |
AA - Annual Accounts | 22 December 2017 | |
CS01 - N/A | 13 February 2017 | |
AA - Annual Accounts | 23 December 2016 | |
SH06 - Notice of cancellation of shares | 18 April 2016 | |
AR01 - Annual Return | 25 March 2016 | |
AP01 - Appointment of director | 25 March 2016 | |
SH03 - Return of purchase of own shares | 23 March 2016 | |
SH03 - Return of purchase of own shares | 02 March 2016 | |
SH06 - Notice of cancellation of shares | 22 February 2016 | |
AA - Annual Accounts | 03 January 2016 | |
TM01 - Termination of appointment of director | 09 December 2015 | |
TM02 - Termination of appointment of secretary | 09 December 2015 | |
RESOLUTIONS - N/A | 02 September 2015 | |
SH06 - Notice of cancellation of shares | 02 September 2015 | |
SH03 - Return of purchase of own shares | 02 September 2015 | |
RESOLUTIONS - N/A | 24 July 2015 | |
RESOLUTIONS - N/A | 17 July 2015 | |
AR01 - Annual Return | 18 February 2015 | |
AA - Annual Accounts | 23 December 2014 | |
SH03 - Return of purchase of own shares | 11 August 2014 | |
SH03 - Return of purchase of own shares | 30 April 2014 | |
AR01 - Annual Return | 10 March 2014 | |
AA - Annual Accounts | 13 December 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 31 December 2012 | |
AR01 - Annual Return | 13 March 2012 | |
AD01 - Change of registered office address | 13 March 2012 | |
AA - Annual Accounts | 29 December 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 29 December 2010 | |
AR01 - Annual Return | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
CH01 - Change of particulars for director | 04 March 2010 | |
AA - Annual Accounts | 29 January 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 December 2009 | |
AR01 - Annual Return | 26 November 2009 | |
TM01 - Termination of appointment of director | 23 November 2009 | |
AR01 - Annual Return | 23 November 2009 | |
AA - Annual Accounts | 29 January 2009 | |
288a - Notice of appointment of directors or secretaries | 16 January 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 August 2008 | |
395 - Particulars of a mortgage or charge | 23 August 2008 | |
AA - Annual Accounts | 02 February 2008 | |
287 - Change in situation or address of Registered Office | 02 February 2008 | |
363s - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 06 February 2007 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 23 March 2005 | |
395 - Particulars of a mortgage or charge | 12 March 2005 | |
AA - Annual Accounts | 03 February 2005 | |
363s - Annual Return | 08 February 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 13 March 2002 | |
AA - Annual Accounts | 01 February 2002 | |
288b - Notice of resignation of directors or secretaries | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 02 January 2002 | |
363s - Annual Return | 05 March 2001 | |
AA - Annual Accounts | 25 January 2001 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 26 January 2000 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
395 - Particulars of a mortgage or charge | 10 July 1999 | |
363s - Annual Return | 23 February 1999 | |
AA - Annual Accounts | 02 February 1999 | |
395 - Particulars of a mortgage or charge | 24 July 1998 | |
363s - Annual Return | 12 March 1998 | |
225 - Change of Accounting Reference Date | 09 February 1998 | |
AA - Annual Accounts | 06 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 September 1997 | |
395 - Particulars of a mortgage or charge | 29 May 1997 | |
395 - Particulars of a mortgage or charge | 14 March 1997 | |
363s - Annual Return | 05 March 1997 | |
AA - Annual Accounts | 03 December 1996 | |
363s - Annual Return | 11 March 1996 | |
AA - Annual Accounts | 11 December 1995 | |
363s - Annual Return | 15 November 1995 | |
363b - Annual Return | 14 November 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 1995 | |
288 - N/A | 27 October 1995 | |
DISS40 - Notice of striking-off action discontinued | 01 August 1995 | |
RESOLUTIONS - N/A | 31 July 1995 | |
AA - Annual Accounts | 31 July 1995 | |
287 - Change in situation or address of Registered Office | 11 July 1995 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 June 1995 | |
PRE95 - N/A | 01 January 1995 | |
RESOLUTIONS - N/A | 18 July 1994 | |
MA - Memorandum and Articles | 18 July 1994 | |
288 - N/A | 13 July 1994 | |
288 - N/A | 13 July 1994 | |
395 - Particulars of a mortgage or charge | 16 June 1994 | |
395 - Particulars of a mortgage or charge | 15 June 1994 | |
287 - Change in situation or address of Registered Office | 31 March 1993 | |
NEWINC - New incorporation documents | 10 February 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 August 2008 | Outstanding |
N/A |
Mortgage | 11 March 2005 | Fully Satisfied |
N/A |
Mortgage | 02 July 1999 | Fully Satisfied |
N/A |
Mortgage | 02 July 1999 | Fully Satisfied |
N/A |
Debenture | 20 July 1998 | Fully Satisfied |
N/A |
Legal charge | 27 May 1997 | Fully Satisfied |
N/A |
Legal charge | 28 February 1997 | Fully Satisfied |
N/A |
Deed of substitution | 27 May 1994 | Fully Satisfied |
N/A |
Legal charge | 27 May 1994 | Fully Satisfied |
N/A |