CONTRACT FURNITURE SOLUTIONS LIMITED
Company number 05610371
- Company Overview for CONTRACT FURNITURE SOLUTIONS LIMITED (05610371)
- Filing history for CONTRACT FURNITURE SOLUTIONS LIMITED (05610371)
- People for CONTRACT FURNITURE SOLUTIONS LIMITED (05610371)
- Charges for CONTRACT FURNITURE SOLUTIONS LIMITED (05610371)
- More for CONTRACT FURNITURE SOLUTIONS LIMITED (05610371)
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) |
---|---|---|---|
02 Dec 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
25 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Mar 2015 | TM01 | Termination of appointment of Piers John Charles Leigh as a director on 7 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 24 July 2014
|
|
07 Aug 2014 | AP01 | Appointment of Alan Holmes as a director on 24 July 2014 | |
05 Nov 2013 | AR01 | Annual return made up to 2 November 2013 with full list of shareholders | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Mar 2012 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
08 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Dec 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
11 Nov 2011 | AP01 | Appointment of Mrs Shelley Holmes as a director on 30 April 2011 | |
11 Nov 2011 | TM01 | Termination of appointment of Darren Holmes as a director on 30 April 2011 | |
14 Jul 2011 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
09 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
13 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
03 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Piers John Charles Leigh on 2 November 2009 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Darren Holmes on 2 November 2009 |