- Company Overview for FIREPLACE WAREHOUSE LTD (05383529)
- Filing history for FIREPLACE WAREHOUSE LTD (05383529)
- People for FIREPLACE WAREHOUSE LTD (05383529)
- Charges for FIREPLACE WAREHOUSE LTD (05383529)
- More for FIREPLACE WAREHOUSE LTD (05383529)
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) |
---|---|---|---|
20 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
28 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Unit 2 Greg Street Industrial Estate Greg Street, Reddish Stockport SK5 7BS to Unit a1 Stockport Trading Estate Yew Street Stockport SK4 2JZ on 7 September 2023 | |
21 Mar 2023 | AP01 | Appointment of Mr Daniel Healey as a director on 21 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
23 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
06 Jun 2022 | AA01 | Previous accounting period shortened from 31 July 2022 to 31 March 2022 | |
11 May 2022 | MA | Memorandum and Articles of Association | |
11 May 2022 | RESOLUTIONS |
Resolutions
|
|
06 May 2022 | AP01 | Appointment of Mr Simon Martin Lord as a director on 22 April 2022 | |
06 May 2022 | PSC02 | Notification of Miles Better Heat Bidco Limited as a person with significant control on 22 April 2022 | |
06 May 2022 | PSC07 | Cessation of Adam John Leah as a person with significant control on 22 April 2022 | |
25 Apr 2022 | MR01 | Registration of charge 053835290003, created on 22 April 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
11 Mar 2022 | MR04 | Satisfaction of charge 053835290002 in full | |
17 Dec 2021 | TM01 | Termination of appointment of Hannah Leah as a director on 3 December 2021 | |
25 Nov 2021 | PSC04 | Change of details for Mr Adam John Leah as a person with significant control on 16 August 2021 | |
25 Nov 2021 | PSC07 | Cessation of Hannah Leah as a person with significant control on 16 August 2021 | |
23 Nov 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Aug 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
08 Apr 2021 | AP01 | Appointment of Mrs Hannah Leah as a director on 1 June 2020 | |
12 Jan 2021 | PSC01 | Notification of Hannah Leah as a person with significant control on 1 June 2020 | |
12 Jan 2021 | PSC04 | Change of details for Mr Adam John Leah as a person with significant control on 1 June 2020 |