About

Registered Number: 01794615
Date of Incorporation: 24/02/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: Bourne End Garden Centre, Hedsor Road, Bourne End, Bucks, SL8 5EE

 

Iver Flowerland Ltd was registered on 24 February 1984 with its registered office in Bourne End. This company does not have any directors listed at Companies House.

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 26 September 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 22 May 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 16 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
MG01 - Particulars of a mortgage or charge 10 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 August 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 27 September 2007
288a - Notice of appointment of directors or secretaries 05 September 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 07 April 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 10 March 2005
225 - Change of Accounting Reference Date 05 August 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 14 February 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 13 February 2003
AA - Annual Accounts 10 April 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 31 July 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 20 January 2000
AA - Annual Accounts 13 July 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 29 June 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 25 June 1997
363s - Annual Return 26 January 1997
288a - Notice of appointment of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 03 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 1996
395 - Particulars of a mortgage or charge 02 February 1996
363s - Annual Return 01 February 1996
395 - Particulars of a mortgage or charge 27 January 1996
395 - Particulars of a mortgage or charge 27 January 1996
AA - Annual Accounts 10 July 1995
363s - Annual Return 22 January 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 10 March 1994
363s - Annual Return 10 March 1994
AUD - Auditor's letter of resignation 28 November 1993
AA - Annual Accounts 23 February 1993
RESOLUTIONS - N/A 29 January 1993
RESOLUTIONS - N/A 29 January 1993
287 - Change in situation or address of Registered Office 29 January 1993
363a - Annual Return 29 January 1993
395 - Particulars of a mortgage or charge 01 December 1992
288 - N/A 06 August 1992
288 - N/A 22 July 1992
AA - Annual Accounts 29 April 1992
288 - N/A 04 February 1992
363b - Annual Return 04 February 1992
288 - N/A 10 December 1991
AA - Annual Accounts 04 February 1991
363a - Annual Return 04 February 1991
395 - Particulars of a mortgage or charge 02 April 1990
MEM/ARTS - N/A 14 February 1990
AA - Annual Accounts 12 February 1990
363 - Annual Return 12 February 1990
RESOLUTIONS - N/A 08 February 1990
RESOLUTIONS - N/A 08 February 1990
123 - Notice of increase in nominal capital 08 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1990
AA - Annual Accounts 18 February 1989
363 - Annual Return 18 February 1989
288 - N/A 18 November 1988
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
287 - Change in situation or address of Registered Office 17 May 1988
288 - N/A 17 May 1988
395 - Particulars of a mortgage or charge 24 March 1988
AA - Annual Accounts 14 April 1987
363 - Annual Return 14 April 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 March 2011 Outstanding

N/A

Debenture 02 February 2011 Outstanding

N/A

Debenture 24 January 1996 Fully Satisfied

N/A

Legal charge 24 January 1996 Outstanding

N/A

Legal charge 24 January 1996 Outstanding

N/A

Legal charghe 24 November 1992 Fully Satisfied

N/A

Guarantee & debenture 26 March 1990 Fully Satisfied

N/A

Guarantee & debenture 17 March 1988 Fully Satisfied

N/A

Debenture 02 August 1985 Fully Satisfied

N/A

Legal charge 23 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.