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)
17 May 2019 TM02 Termination of appointment of Veronica Negus as a secretary on 10 May 2019
17 May 2019 AP03 Appointment of Miss Frederica Lillian Gladys Mansfield as a secretary on 10 May 2019
25 Mar 2019 CS01 Confirmation statement made on 24 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
19 Jun 2018 TM01 Termination of appointment of Ian Hughes as a director on 2 January 2018
26 Mar 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
02 Feb 2018 CH01 Director's details changed for Miss Lily Rose Mansfield on 2 February 2018
28 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
27 Mar 2017 CS01 Confirmation statement made on 24 March 2017 with updates
17 Feb 2017 AAMD Amended total exemption small company accounts made up to 28 February 2016
30 Nov 2016 AA Total exemption small company accounts made up to 28 February 2016
24 Mar 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 485,000
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
21 Sep 2015 MR01 Registration of charge 037402250009, created on 18 September 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 485,000
07 Mar 2015 MR01 Registration of charge 037402250008, created on 6 March 2015
08 Dec 2014 CH01 Director's details changed for Mr Gary Mansfield on 8 December 2014
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
24 Mar 2014 AR01 Annual return made up to 24 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 485,000
16 Dec 2013 AA Total exemption small company accounts made up to 28 February 2013
25 Mar 2013 AR01 Annual return made up to 24 March 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Miss Lily Rose Mansfield as a director
18 Mar 2013 TM01 Termination of appointment of Rod White as a director
06 Dec 2012 AA Full accounts made up to 28 February 2012
26 Mar 2012 AR01 Annual return made up to 24 March 2012 with full list of shareholders