CITY FURNITURE HIRE (PROPERTIES) LIMITED
Company number 03740225
- Company Overview for CITY FURNITURE HIRE (PROPERTIES) LIMITED (03740225)
- Filing history for CITY FURNITURE HIRE (PROPERTIES) LIMITED (03740225)
- People for CITY FURNITURE HIRE (PROPERTIES) LIMITED (03740225)
- Charges for CITY FURNITURE HIRE (PROPERTIES) LIMITED (03740225)
- More for CITY FURNITURE HIRE (PROPERTIES) LIMITED (03740225)
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
|
|
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 |