This company is commonly known as The Fleur Property Group Limited. The company was founded 5 years ago and was given the registration number 11464558. The firm's registered office is in STOKE ON TRENT. You can find them at Suite F09 Genesis Centre, Innovation Way, Stoke On Trent, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | THE FLEUR PROPERTY GROUP LIMITED |
---|---|---|
Company Number | : | 11464558 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 July 2018 |
End of financial year | : | 31 May 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite F09 Genesis Centre, Innovation Way, Stoke On Trent, England, ST6 4BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite G18, Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF | Director | 16 July 2018 | Active |
C/O Fhs Suite F24, Genesis Centre, Innovation Way, Stoke-On-Trent, United Kingdom, ST6 4BF | Director | 16 July 2018 | Active |
Mr James Peter Rogers | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1980 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite G18, Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Mrs Jasmine Lea Rogers | ||
Notified on | : | 16 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1992 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite G18, Genesis Centre, Innovation Way, Stoke-On-Trent, England, ST6 4BF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-14 | Gazette | Gazette dissolved compulsory. | Download |
2022-12-06 | Officers | Termination director company with name termination date. | Download |
2022-10-04 | Gazette | Gazette notice compulsory. | Download |
2022-02-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Address | Change registered office address company with date old address new address. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Officers | Change person director company with change date. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-12 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-12 | Accounts | Change account reference date company previous shortened. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Officers | Change person director company with change date. | Download |
2018-07-23 | Officers | Termination director company with name termination date. | Download |
2018-07-16 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.