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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |