Background WavePink WaveYellow Wave

FLOREAT LIVING LIMITED (10185938)

FLOREAT LIVING LIMITED (10185938) is an active UK company. incorporated on 18 May 2016. with registered office in Craven Arms. The company operates in the Construction sector, engaged in development of building projects. FLOREAT LIVING LIMITED has been registered for 9 years. Current directors include BILL, Julian Michael, INGLE, Philip Jon Burton, SAVAGE, James Edwin and 2 others.

Company Number
10185938
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
The Gateway, Craven Arms, SY7 9BW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BILL, Julian Michael, INGLE, Philip Jon Burton, SAVAGE, James Edwin, SMITH, Kathryn Anne, TURNER, Patricia Anne
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLOREAT LIVING LIMITED

FLOREAT LIVING LIMITED is an active company incorporated on 18 May 2016 with the registered office located in Craven Arms. The company operates in the Construction sector, specifically engaged in development of building projects. FLOREAT LIVING LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10185938

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

The Gateway The Auction Yard Craven Arms, SY7 9BW,

Previous Addresses

The Gateway the Auction Yard Craven Arms Shropshire SY7 9EW
From: 10 June 2016To: 31 January 2024
134 Edmund Street Birmingham B3 2ES United Kingdom
From: 18 May 2016To: 10 June 2016
Timeline

89 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Owner Exit
Sept 17
Loan Secured
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Left
Sept 18
Owner Exit
Sept 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Nov 18
Director Left
Nov 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Sept 19
Director Joined
Sept 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
Loan Secured
Nov 19
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
49
Officers
37
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BOURNE, Gemma Louise

Active
The Auction Yard, Craven ArmsSY7 9BW
Secretary
Appointed 04 Jun 2025

BILL, Julian Michael

Active
The Auction Yard, Craven ArmsSY7 9BW
Born July 1968
Director
Appointed 03 Dec 2025

INGLE, Philip Jon Burton

Active
The Auction Yard, Craven ArmsSY7 9BW
Born February 1967
Director
Appointed 03 Dec 2025

SAVAGE, James Edwin

Active
The Auction Yard, Craven ArmsSY7 9BW
Born July 1968
Director
Appointed 01 Sept 2024

SMITH, Kathryn Anne

Active
The Auction Yard, Craven ArmsSY7 9BW
Born July 1970
Director
Appointed 29 Jan 2024

TURNER, Patricia Anne

Active
The Auction Yard, Craven ArmsSY7 9BW
Born August 1956
Director
Appointed 01 Sept 2024

COOKE, Andrew John

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Secretary
Appointed 01 Sept 2024
Resigned 29 Nov 2024

COOKE, Andrew John

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Secretary
Appointed 16 Dec 2022
Resigned 26 Jun 2023

GRIFFITHS, Nicola Cheryl

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Secretary
Appointed 26 Jun 2023
Resigned 01 Sept 2024

GRIFFITHS, Nicola Cheryl

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Secretary
Appointed 28 Mar 2019
Resigned 16 Dec 2022

HALL, Vikki

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Secretary
Appointed 29 Nov 2024
Resigned 04 Jun 2025

HAYBALL, Jennifer Jean

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Secretary
Appointed 27 Jul 2017
Resigned 24 Sept 2018

WOOLLEY, Richard Geoffrey

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Secretary
Appointed 24 Sept 2018
Resigned 28 Mar 2019

BARKER, John Denis

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born November 1952
Director
Appointed 01 Dec 2021
Resigned 14 Oct 2022

BATTRUM, Andrew

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born December 1957
Director
Appointed 19 Sept 2019
Resigned 03 Sept 2025

BERRIMAN, Jacob Routh

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born January 1964
Director
Appointed 27 Jul 2017
Resigned 19 Sept 2018

BIGGS, Graham Charles

Resigned
The Auction Yard, Craven ArmsSY7 9BQ
Born March 1949
Director
Appointed 31 May 2016
Resigned 15 Nov 2018

CROSS, John William

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born July 1953
Director
Appointed 11 Dec 2018
Resigned 15 Sept 2020

EWINS, Simon David

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born October 1969
Director
Appointed 10 Nov 2020
Resigned 12 Nov 2021

FORBES, Duncan Scott

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born April 1957
Director
Appointed 24 Oct 2018
Resigned 10 Dec 2018

GARDNER, Hilary

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born March 1959
Director
Appointed 11 Dec 2018
Resigned 18 Sept 2019

GIBBS, Simon David

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born January 1958
Director
Appointed 19 Sept 2019
Resigned 03 Sept 2025

HIGGINS, Sonia Mary

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born June 1967
Director
Appointed 31 May 2016
Resigned 30 Nov 2018

IBBS, Michele Lesley

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born July 1963
Director
Appointed 20 Oct 2022
Resigned 03 Sept 2025

JARDINE, Victoria Louise

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born January 1975
Director
Appointed 18 May 2016
Resigned 31 May 2016

JONES, Philippa Mary

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born May 1956
Director
Appointed 11 Dec 2018
Resigned 14 Apr 2019

LINCOLN, David John

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born June 1956
Director
Appointed 27 Jul 2017
Resigned 15 Sept 2020

MCCARTHY, Michael, Dr

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born February 1954
Director
Appointed 15 Mar 2018
Resigned 10 Dec 2018

O'DRISCOLL, Paul

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born May 1961
Director
Appointed 27 Jul 2017
Resigned 10 Dec 2018

PUNYER, Margaret Alison

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born March 1952
Director
Appointed 12 Nov 2021
Resigned 13 May 2024

RALPHS, Tim John

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born October 1959
Director
Appointed 31 May 2016
Resigned 27 Jul 2017

ROUND, Stephen Peter

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born June 1988
Director
Appointed 18 May 2016
Resigned 31 May 2016

SMITH, Paul Hinton

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born February 1964
Director
Appointed 11 Dec 2018
Resigned 30 Oct 2023

WILLIAMSON, James Stephen

Resigned
The Auction Yard, Craven ArmsSY7 9BW
Born July 1949
Director
Appointed 31 May 2016
Resigned 30 Nov 2018

WOODALL, Sara Elizabeth

Resigned
The Auction Yard, Craven ArmsSY7 9EW
Born October 1965
Director
Appointed 10 Nov 2023
Resigned 29 Jan 2024

Persons with significant control

21

0 Active
21 Ceased
The Auction Yard, Craven ArmsSY7 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2021
Ceased 01 Apr 2021

Mr Simon David Ewins

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born October 1969

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 01 Apr 2021

Mr Imran Patel

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born December 1979

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 01 Apr 2021

Mr Andrew Battrum

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born December 1957

Nature of Control

Significant influence or control
Notified 19 Sept 2019
Ceased 01 Apr 2021

Mr Simon David Gibbs

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born January 1958

Nature of Control

Significant influence or control
Notified 19 Sept 2019
Ceased 01 Apr 2021

Mr Richard Geoffrey Woolley

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born July 1964

Nature of Control

Significant influence or control
Notified 01 Apr 2019
Ceased 01 Apr 2021

Mr Paul Hinton Smith

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born February 1964

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 01 Apr 2021

Mr John William Cross

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born July 1953

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 15 Sept 2020

Ms Hilary Gardner

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born March 1959

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 19 Sept 2019

Ms Philippa Mary Jones

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born May 1956

Nature of Control

Significant influence or control
Notified 11 Dec 2018
Ceased 14 Apr 2019

Mr Duncan Scott Forbes

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born April 1957

Nature of Control

Significant influence or control
Notified 24 Oct 2018
Ceased 28 Mar 2019

Dr Michael Mccarthy

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born February 1953

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 10 Dec 2018

Mr Paul O'Driscoll

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born May 1961

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 01 Apr 2021

Mr David John Lincoln

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born June 1956

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 15 Sept 2020

Mrs Sonia Mary Higgins

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born June 1967

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 10 Dec 2018

Mr Jacob Routh Berriman

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born January 1964

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 19 Sept 2018

Mr James Stephen Williamson

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born July 1949

Nature of Control

Significant influence or control
Notified 27 Jul 2017
Ceased 06 Sept 2017

Mr James Stephen Williamson

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born July 1949

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 30 Nov 2018

Mr Graham Charles Biggs

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born March 1949

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 15 Nov 2018

Mrs Sonia Mary Youd

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born June 1967

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 15 Mar 2018

Mr Timothy John Ralphs

Ceased
The Auction Yard, Craven ArmsSY7 9EW
Born October 1959

Nature of Control

Significant influence or control
Notified 05 Apr 2017
Ceased 27 Jul 2017
Fundings
Financials
Latest Activities

Filing History

130

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Resolution
16 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
11 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Notification Of A Person With Significant Control
30 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
6 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Resolution
9 June 2016
RESOLUTIONSResolutions
Incorporation Company
18 May 2016
NEWINCIncorporation