Officers. Officer name: Peter Matthew Mason. Termination date: 2023-12-31. |
2024-01-03 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2023-11-13 |
View Report |
Accounts. Legacy. |
2023-11-13 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22. |
2023-11-13 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22. |
2023-10-14 |
View Report |
Officers. Appointment date: 2023-09-01. Officer name: Mrs Olivia Su Streatfeild. |
2023-09-05 |
View Report |
Officers. Termination date: 2023-08-31. Officer name: William John Showalter. |
2023-09-05 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2022-09-21 |
View Report |
Accounts. Legacy. |
2022-09-21 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 01/01/22. |
2022-09-21 |
View Report |
Accounts. Legacy. |
2022-09-01 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 01/01/22. |
2022-09-01 |
View Report |
Confirmation statement. Statement with no updates. |
2022-02-28 |
View Report |
Accounts. Accounts type audit exemption subsiduary. |
2021-12-08 |
View Report |
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 02/01/21. |
2021-12-08 |
View Report |
Accounts. Legacy. |
2021-10-18 |
View Report |
Other. Description: Audit exemption statement of guarantee by parent company for period ending 02/01/21. |
2021-10-18 |
View Report |
Officers. Officer name: Mr David Zeri James. Appointment date: 2021-10-01. |
2021-10-05 |
View Report |
Officers. Termination date: 2021-09-30. Officer name: Andrew Donald Stickland. |
2021-10-05 |
View Report |
Officers. Officer name: Martin John Hudson. Termination date: 2021-03-01. |
2021-03-02 |
View Report |
Officers. Officer name: Olivia Streatfeild. Termination date: 2021-01-31. |
2021-03-02 |
View Report |
Officers. Officer name: Mr William John Showalter. Appointment date: 2021-03-01. |
2021-03-02 |
View Report |
Officers. Appointment date: 2021-03-01. Officer name: Mr Andrew Donald Stickland. |
2021-03-02 |
View Report |
Confirmation statement. Statement with no updates. |
2021-02-17 |
View Report |
Officers. Appointment date: 2021-01-18. Officer name: Mr Peter Matthew Mason. |
2021-01-21 |
View Report |
Accounts. Accounts type full. |
2021-01-04 |
View Report |
Officers. Officer name: Richard Capaldi. Termination date: 2020-12-21. |
2020-12-29 |
View Report |
Officers. Termination date: 2020-12-21. Officer name: David Richard Brown. |
2020-12-29 |
View Report |
Officers. Officer name: Mrs Olivia Streatfeild. Appointment date: 2020-03-12. |
2020-03-12 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-18 |
View Report |
Accounts. Accounts type full. |
2019-07-11 |
View Report |
Confirmation statement. Statement with no updates. |
2019-02-18 |
View Report |
Accounts. Accounts type full. |
2018-06-12 |
View Report |
Mortgage. Charge number: 040846380012. |
2018-03-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-02-19 |
View Report |
Mortgage. Charge number: 040846380013. |
2018-02-13 |
View Report |
Mortgage. Charge number: 040846380011. |
2018-02-13 |
View Report |
Mortgage. Charge number: 040846380013. Charge creation date: 2017-09-18. |
2017-09-22 |
View Report |
Accounts. Accounts type full. |
2017-07-28 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Flamingo Horticulture Ltd. |
2017-07-25 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Marc Leder. |
2017-07-17 |
View Report |
Persons with significant control. Psc name: Rodger Krouse. Cessation date: 2016-04-06. |
2017-07-17 |
View Report |
Confirmation statement. Statement with updates. |
2017-02-20 |
View Report |
Accounts. Accounts type full. |
2016-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2016-03-03 |
View Report |
Change of name. Description: Company name changed finlays horticulture holdings LIMITED\certificate issued on 22/01/16. |
2016-01-22 |
View Report |
Change of name. Change of name notice. |
2016-01-22 |
View Report |
Address. Old address: Swire House 59 Buckingham Gate London SW1E 6AJ. Change date: 2016-01-18. New address: Flamingo House Unit D, Cockerell Close Stevenage Hertfordshire SG1 2NB. |
2016-01-18 |
View Report |
Mortgage. Charge number: 040846380012. Charge creation date: 2015-11-20. |
2015-12-09 |
View Report |