Advanced company searchLink opens in new window

CITY FURNITURE HIRE (PROPERTIES) LIMITED

Company number 03740225

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)
06 Jan 2025 CH01 Director's details changed for Miss Lily Rose Mansfield on 4 September 2024
02 Dec 2024 CH01 Director's details changed for Mr Gary Mansfield on 25 August 2023
29 Nov 2024 AA Total exemption full accounts made up to 29 February 2024
26 Sep 2024 PSC05 Change of details for Fredalou Property Holdings Limited as a person with significant control on 26 September 2024
26 Sep 2024 AD01 Registered office address changed from Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU United Kingdom to Xeinadin Warrington, Building C - Concentric Warrington Road Warrington Cheshire WA3 6WX on 26 September 2024
11 Sep 2024 AD01 Registered office address changed from Heather House 473 Warrington Road Culcheth Warrington WA3 5QU England to Styles & Co, 473 Warrington Road Culcheth Warrington Cheshire WA3 5QU on 11 September 2024
11 Sep 2024 PSC05 Change of details for Fredalou Property Holdings Limited as a person with significant control on 11 September 2024
04 Apr 2024 CH01 Director's details changed for Miss Lily Rose Mansfield on 25 March 2024
04 Apr 2024 CH01 Director's details changed for Mr Gary Mansfield on 25 March 2024
04 Apr 2024 CH03 Secretary's details changed for Miss Frederica Lillian Gladys Mansfield on 25 March 2024
03 Apr 2024 CS01 Confirmation statement made on 24 March 2024 with no updates
27 Feb 2024 CH01 Director's details changed for Mr Gary Mansfield on 31 August 2023
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
30 Mar 2023 CS01 Confirmation statement made on 24 March 2023 with updates
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
11 Apr 2022 PSC05 Change of details for Fredalou Holdings Limited as a person with significant control on 28 October 2021
07 Apr 2022 CS01 Confirmation statement made on 24 March 2022 with updates
29 Mar 2022 CERTNM Company name changed city furniture hire LIMITED\certificate issued on 29/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-28
24 Dec 2021 AA Total exemption full accounts made up to 28 February 2021
24 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
26 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
25 Jun 2020 AD01 Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to Heather House 473 Warrington Road Culcheth Warrington WA3 5QU on 25 June 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with no updates
25 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
22 Aug 2019 CH01 Director's details changed for Miss Lily Rose Mansfield on 22 August 2019