About

Registered Number: 07222393
Date of Incorporation: 13/04/2010 (14 years ago)
Company Status: Active
Registered Address: 177 Ballens Road, Chatham, ME5 8PG,

 

Based in Chatham, The Flower Yard (Contracts) Ltd was founded on 13 April 2010, it's status at Companies House is "Active". There are 2 directors listed as Joanne Taylor, Joanne Coughlin, Abadoo, David Ekow for this organisation at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABADOO, David Ekow 13 April 2010 21 June 2010 1
Secretary Name Appointed Resigned Total Appointments
JOANNE TAYLOR, Joanne Coughlin 13 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 02 May 2020
AD01 - Change of registered office address 12 April 2020
PSC01 - N/A 03 May 2019
PSC09 - N/A 02 May 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 15 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 30 April 2018
AA - Annual Accounts 13 January 2018
CS01 - N/A 24 June 2017
AD01 - Change of registered office address 24 June 2017
AR01 - Annual Return 14 May 2016
AA - Annual Accounts 14 May 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 29 April 2014
AA01 - Change of accounting reference date 24 July 2013
AR01 - Annual Return 09 June 2013
CH01 - Change of particulars for director 09 June 2013
AA - Annual Accounts 31 May 2013
AA01 - Change of accounting reference date 31 January 2013
AR01 - Annual Return 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AD01 - Change of registered office address 28 August 2012
DISS40 - Notice of striking-off action discontinued 08 August 2012
GAZ1 - First notification of strike-off action in London Gazette 07 August 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 27 January 2012
RT01 - Application for administrative restoration to the register 26 January 2012
GAZ2 - Second notification of strike-off action in London Gazette 22 November 2011
GAZ1 - First notification of strike-off action in London Gazette 09 August 2011
TM01 - Termination of appointment of director 25 June 2010
AP01 - Appointment of director 10 May 2010
AP03 - Appointment of secretary 10 May 2010
AD01 - Change of registered office address 10 May 2010
NEWINC - New incorporation documents 13 April 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.