About

Registered Number: 07385620
Date of Incorporation: 23/09/2010 (13 years and 8 months ago)
Company Status: Active
Registered Address: The Mansion House Wrest Park, Silsoe, Bedford, Bedfordshire, MK45 4HR,

 

123floor Ltd was registered on 23 September 2010. The business has 3 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, Robert Craig 21 November 2010 03 March 2012 1
MIL-HOMENS, Charles Pierre 21 November 2010 03 March 2012 1
Secretary Name Appointed Resigned Total Appointments
FROST, Marc Jonathan 23 September 2010 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH03 - Change of particulars for secretary 09 November 2019
AD01 - Change of registered office address 27 October 2019
AA - Annual Accounts 27 October 2019
CS01 - N/A 02 April 2019
SH01 - Return of Allotment of shares 31 March 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 31 March 2017
RESOLUTIONS - N/A 21 March 2017
CS01 - N/A 17 March 2017
CH03 - Change of particulars for secretary 16 March 2017
CS01 - N/A 20 January 2017
MR01 - N/A 05 December 2016
AA - Annual Accounts 19 July 2016
AR01 - Annual Return 06 February 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 January 2015
AA - Annual Accounts 13 August 2014
AP01 - Appointment of director 05 February 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 19 January 2013
AA - Annual Accounts 31 March 2012
AD01 - Change of registered office address 25 March 2012
AR01 - Annual Return 05 March 2012
TM01 - Termination of appointment of director 04 March 2012
AP01 - Appointment of director 04 March 2012
TM01 - Termination of appointment of director 04 March 2012
AA - Annual Accounts 04 March 2012
AD01 - Change of registered office address 04 March 2012
AD01 - Change of registered office address 19 December 2011
TM01 - Termination of appointment of director 18 December 2011
AR01 - Annual Return 16 January 2011
AD01 - Change of registered office address 16 January 2011
AA01 - Change of accounting reference date 16 January 2011
TM01 - Termination of appointment of director 23 November 2010
AP01 - Appointment of director 22 November 2010
SH01 - Return of Allotment of shares 21 November 2010
AP01 - Appointment of director 21 November 2010
AP03 - Appointment of secretary 21 November 2010
AP01 - Appointment of director 21 November 2010
NEWINC - New incorporation documents 23 September 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.