- Company Overview for UNDERLEY FURNISHINGS LIMITED (03232146)
- Filing history for UNDERLEY FURNISHINGS LIMITED (03232146)
- People for UNDERLEY FURNISHINGS LIMITED (03232146)
- Charges for UNDERLEY FURNISHINGS LIMITED (03232146)
- Registers for UNDERLEY FURNISHINGS LIMITED (03232146)
- More for UNDERLEY FURNISHINGS LIMITED (03232146)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with updates | |
22 Aug 2024 | CH01 | Director's details changed for Mr Ben Michael Smith Joiner on 19 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Ms Glenys Constance Smith on 19 August 2024 | |
22 Aug 2024 | CH01 | Director's details changed for Mr John Joiner on 19 August 2024 | |
13 Aug 2024 | SH08 | Change of share class name or designation | |
09 Aug 2024 | PSC07 | Cessation of Glenys Constance Smith as a person with significant control on 31 July 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Mr David Ralph Mason on 1 July 2024 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
09 May 2024 | SH01 |
Statement of capital following an allotment of shares on 4 September 2023
|
|
22 Aug 2023 | AD03 | Register(s) moved to registered inspection location C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
22 Aug 2023 | AD02 | Register inspection address has been changed from 40-42 Regent Street Clifton Bristol BS8 4HU England to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW | |
21 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with updates | |
27 Jul 2022 | PSC04 | Change of details for Ms Glenys Constance Smith as a person with significant control on 27 July 2022 | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | SH08 | Change of share class name or designation | |
23 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
01 Jul 2021 | CH01 | Director's details changed for Mr John Joiner on 9 October 2020 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
11 Dec 2020 | CH01 | Director's details changed for Ms Elizabeth Parsons on 10 December 2020 | |
10 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Dec 2020 | MR04 | Satisfaction of charge 032321460002 in full | |
21 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
30 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 |