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.
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 |
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 |