THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS
Company number 03174271
- Company Overview for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS (03174271)
- Filing history for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS (03174271)
- People for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS (03174271)
- More for THE ASSOCIATION OF MASTER UPHOLSTERERS AND SOFT FURNISHERS (03174271)
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 Nov 2022 | CH01 | Director's details changed for Mrs Wendy Alison Blake on 9 September 2022 | |
15 Nov 2022 | AP01 | Appointment of Rachael South as a director on 9 September 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Alex James Law as a director on 9 September 2022 | |
15 Nov 2022 | AP01 | Appointment of Mr Carl Anthony Irving as a director on 9 September 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Stephen Edward Chapman as a director on 9 September 2022 | |
15 Nov 2022 | TM01 | Termination of appointment of Michael Stuart Gilham as a director on 9 September 2022 | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
17 Jan 2022 | AP01 | Appointment of Mr Mark Enright as a director on 19 October 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Franco Marinelli as a director on 19 October 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Jeremy Peter Appleyard as a director on 6 October 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England to Portland House Queen Street Worksop S80 2AW on 8 April 2021 | |
31 Mar 2021 | CS01 | Confirmation statement made on 18 March 2021 with no updates | |
18 Mar 2021 | AP01 | Appointment of Mr Richard O'hanlon-Smith as a director on 7 October 2020 | |
10 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Apr 2020 | TM01 | Termination of appointment of Penelope Anne Bruce as a director on 18 March 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with no updates | |
28 Feb 2020 | AD01 | Registered office address changed from Chancery Court, Lincolns Inn Lincoln Road High Wycombe HP12 3RE England to Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL on 28 February 2020 | |
01 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 Oct 2019 | AP01 | Appointment of Mr Jeremy Peter Appleyard as a director on 24 January 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
24 Oct 2018 | AP01 | Appointment of Ms Carol Jane Arnell as a director on 18 October 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Oct 2018 | AP01 | Appointment of Mr Paul John Marsh as a director on 18 October 2018 |