Advanced company searchLink opens in new window

OLD PARK FURNISHINGS LIMITED

Company number 05295089

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)
27 Nov 2024 PSC04 Change of details for Mrs Sarah Jane Russell as a person with significant control on 1 September 2021
26 Nov 2024 CS01 Confirmation statement made on 24 November 2024 with no updates
09 Sep 2024 AA Micro company accounts made up to 31 March 2024
24 Jun 2024 PSC04 Change of details for Mrs Sarah Jane Russell as a person with significant control on 24 June 2024
24 Jun 2024 CH01 Director's details changed for Mrs Sarah Saud Bin Abdul Aziz on 24 June 2024
24 Jun 2024 AD01 Registered office address changed from The Old Church St. James Street Yarmouth Isle of Wight PO41 0NU to Heytesbury Hall Tattles Lane Thorley Yarmouth PO41 0SW on 24 June 2024
29 Nov 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
26 Jul 2023 AA Micro company accounts made up to 31 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
30 Dec 2021 AA Micro company accounts made up to 31 March 2021
13 Dec 2021 CS01 Confirmation statement made on 24 November 2021 with updates
13 Sep 2021 CH01 Director's details changed for Mrs Sarah Jane Russell on 1 September 2021
24 Mar 2021 TM02 Termination of appointment of Jenny Barnes and Co Ltd as a secretary on 28 February 2021
24 Mar 2021 AP03 Appointment of Mr Timothy Rowe as a secretary on 28 February 2021
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Dec 2020 CS01 Confirmation statement made on 24 November 2020 with updates
20 Oct 2020 MR01 Registration of charge 052950890002, created on 16 October 2020
17 Sep 2020 MR01 Registration of charge 052950890001, created on 15 September 2020
27 Jul 2020 TM01 Termination of appointment of Julian Charles Russell as a director on 14 June 2020
27 Jul 2020 PSC04 Change of details for Mrs Sarah Jane Russell as a person with significant control on 15 June 2020
27 Jul 2020 PSC07 Cessation of Julian Charles Russell as a person with significant control on 15 June 2020
03 Dec 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
18 Jul 2019 AA Micro company accounts made up to 31 March 2019
11 Dec 2018 AA Micro company accounts made up to 31 March 2018