- Company Overview for FURNITURE RESOURCE CENTRE LIMITED (02296329)
- Filing history for FURNITURE RESOURCE CENTRE LIMITED (02296329)
- People for FURNITURE RESOURCE CENTRE LIMITED (02296329)
- Charges for FURNITURE RESOURCE CENTRE LIMITED (02296329)
- More for FURNITURE RESOURCE CENTRE LIMITED (02296329)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Apr 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
05 Mar 2021 | AP01 | Appointment of Ms Esther Leach as a director on 3 March 2021 | |
01 Sep 2020 | MR04 | Satisfaction of charge 022963290006 in full | |
09 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
27 Dec 2019 | AA | Group of companies' accounts made up to 31 March 2019 | |
21 May 2019 | MR01 | Registration of charge 022963290006, created on 9 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
05 Mar 2019 | TM01 | Termination of appointment of Christopher John Watson as a director on 15 February 2019 | |
28 Feb 2019 | AA | Group of companies' accounts made up to 31 March 2018 | |
04 Dec 2018 | MR01 | Registration of charge 022963290005, created on 13 November 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
18 Jan 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Dec 2017 | AA | Group of companies' accounts made up to 31 March 2017 | |
08 Dec 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 1 in full | |
08 Dec 2017 | MR04 | Satisfaction of charge 4 in full | |
12 Apr 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
29 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
26 Apr 2016 | CH01 | Director's details changed for Mr Christopher John Watson on 4 April 2015 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Erik Michael Bichard on 4 April 2015 | |
26 Apr 2016 | CH01 | Director's details changed for Jeffrey Barry Vernon on 1 January 2016 | |
26 Apr 2016 | CH01 | Director's details changed for Mr Jeremy Andrew Nicholls on 4 April 2015 | |
17 Dec 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 | Annual return made up to 3 April 2015 no member list |