FLOWER MARKET DESIGNS LIMITED

221 Pickhurst Lane, Hayes, Kent, BR4 0HJ, England
StatusACTIVE
Company No.05865083
CategoryPrivate Limited Company
Incorporated03 Jul 2006
Age18 years, 8 days
JurisdictionEngland Wales

SUMMARY

FLOWER MARKET DESIGNS LIMITED is an active private limited company with number 05865083. It was incorporated 18 years, 8 days ago, on 03 July 2006. The company address is 221 Pickhurst Lane, Hayes, Kent, BR4 0HJ, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 21 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2023

Action Date: 14 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-14

Old address: 2 Druids Way Bromley BR2 0NQ England

New address: 221 Pickhurst Lane Hayes, Kent BR4 0HJ

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Oct 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 20 Sep 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-14

Psc name: Mrs Michelle Donovan-Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: 37 Beadon Road Bromley BR2 9AS United Kingdom

New address: 2 Druids Way Bromley BR2 0NQ

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Michelle Donovan Thomas

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-03

Officer name: Michelle Donovan Thomas

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-03

Psc name: Mrs Michelle Donovan-Thomas

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2018

Action Date: 03 Oct 2018

Category: Address

Type: AD01

Change date: 2018-10-03

Old address: 100 Pickhurst Lane Bromley Kent BR2 7JD

New address: 37 Beadon Road Bromley BR2 9AS

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael John Donovan

Appointment date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Termination director company with name

Date: 28 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2012

Action Date: 03 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 03 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2010

Action Date: 03 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-03

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Michelle Donovan Thomas

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-01

Officer name: Mr Mark Thomas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 21 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed mr mark james thomas

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary yvonne donovan

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michelle donovan thomas / 04/07/2008

Documents

View document PDF

Legacy

Date: 17 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / yvonne donovan / 04/07/2008

Documents

View document PDF

Legacy

Date: 05 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 05/03/2008 from 4 oakdale 6 westgate road beckenham kent BR3 5DY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 14 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/07 to 31/08/07

Documents

View document PDF

Legacy

Date: 07 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/07/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 17/04/07 from: 31 west way shirley croydon CR0 8RQ

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 03 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELITE BEAUTY AND HAIR LTD

C/O WDM OAKFIELD HOUSE,MOTHERWELL,ML1 1XA

Number:SC478200
Status:ACTIVE
Category:Private Limited Company

HEALTH AND PROTECTION SOLUTIONS LIMITED

55 BISHOPSGATE,LONDON,EC2N 3AS

Number:04907859
Status:ACTIVE
Category:Private Limited Company

JULIE CLAY CONSULTING LTD

64 WILBURY WAY,HITCHIN,SG4 0TP

Number:08014986
Status:ACTIVE
Category:Private Limited Company

KJ EXHIBITIONS & DISPLAYS LIMITED

H & M LTD 1 - 5 ALMA TERRACE,SKIPTON,BD23 1EJ

Number:09150159
Status:ACTIVE
Category:Private Limited Company

PETER BULL RESORTS LIMITED

23 SAVILE ROW,LONDON,W1S 2ET

Number:08705531
Status:ACTIVE
Category:Private Limited Company

TIDAL WEALTH CONSULTANCY LIMITED

73 HIGHFIELD DRIVE,GLASGOW,G12 0HJ

Number:SC526436
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source