- Company Overview for RACE FURNITURE LIMITED (02454179)
- Filing history for RACE FURNITURE LIMITED (02454179)
- People for RACE FURNITURE LIMITED (02454179)
- Charges for RACE FURNITURE LIMITED (02454179)
- Registers for RACE FURNITURE LIMITED (02454179)
- More for RACE FURNITURE LIMITED (02454179)
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) |
---|---|---|---|
26 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
25 Jan 2022 | TM01 | Termination of appointment of Stephen Alan Thomas as a director on 31 December 2021 | |
25 Jan 2022 | TM02 | Termination of appointment of Stephen Alan Thomas as a secretary on 31 December 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
01 Feb 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
08 Jun 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
31 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 May 2018 | CH03 | Secretary's details changed for Mr Stephen Alan Thomas on 21 May 2018 | |
21 May 2018 | CH01 | Director's details changed for Mr Stephen Alan Thomas on 21 May 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates | |
01 Feb 2018 | MR01 | Registration of charge 024541790002, created on 31 January 2018 | |
11 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with updates | |
05 Jan 2018 | PSC07 | Cessation of Stuart William Finlator as a person with significant control on 8 December 2017 | |
05 Jan 2018 | PSC02 | Notification of Ocee International Ltd as a person with significant control on 8 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Stuart William Finlator as a director on 8 December 2017 | |
05 Jan 2018 | TM02 | Termination of appointment of Stuart William Finlator as a secretary on 8 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Stephen Alan Thomas as a director on 8 December 2017 | |
05 Jan 2018 | AP03 | Appointment of Mr Stephen Alan Thomas as a secretary on 8 December 2017 | |
05 Jan 2018 | AP01 | Appointment of Mr Alistair Storrar Gough as a director on 8 December 2017 | |
05 Jan 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
05 Jan 2018 | AD01 | Registered office address changed from , C/O Morgan Cameron 9 Thorney Leys Park, Witney, Oxfordshire, OX28 4GE to Ocee & Four Design, Uk Liliput Road Northampton NN4 7AS on 5 January 2018 | |
02 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 |