Advanced company searchLink opens in new window

CHRISTIES FITTED FURNITURE LIMITED

Company number 03407368

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
25 Jul 2003 363s Return made up to 17/07/03; full list of members
25 Jul 2003 288a New secretary appointed
25 Jul 2003 288b Secretary resigned
11 Jul 2003 287 Registered office changed on 11/07/03 from: 21 appleton grove leeds LS9 9EN
04 Jul 2003 AA Total exemption small company accounts made up to 31 August 2002
07 Oct 2002 AA Total exemption small company accounts made up to 31 August 2001
05 Aug 2002 363s Return made up to 23/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/08/02
28 Aug 2001 288b Secretary resigned
28 Aug 2001 288a New secretary appointed
24 Aug 2001 363s Return made up to 23/07/01; full list of members
05 Jul 2001 AA Total exemption small company accounts made up to 31 August 2000
09 Aug 2000 363s Return made up to 23/07/00; full list of members
09 Jun 2000 403a Declaration of satisfaction of mortgage/charge
19 Feb 2000 395 Particulars of mortgage/charge
21 Dec 1999 AA Full accounts made up to 31 August 1999
14 Dec 1999 88(2)R Ad 30/08/99--------- £ si 1@1=1 £ ic 2/3
23 Sep 1999 288a New secretary appointed
23 Sep 1999 288b Secretary resigned
07 Sep 1999 363s Return made up to 23/07/99; no change of members
02 Sep 1999 288b Secretary resigned
02 Sep 1999 287 Registered office changed on 02/09/99 from: 73-75 princess street manchester lancashire M2 4EG
24 Aug 1999 CERTNM Company name changed original bedrooms LIMITED\certificate issued on 25/08/99
18 Aug 1999 287 Registered office changed on 18/08/99 from: 2 easy road leeds west yorkshire LS9 0AZ
06 Jun 1999 288a New secretary appointed
02 Jun 1999 395 Particulars of mortgage/charge