THE FRENCH BEDROOM COMPANY LIMITED
Company number 05812722
- Company Overview for THE FRENCH BEDROOM COMPANY LIMITED (05812722)
- Filing history for THE FRENCH BEDROOM COMPANY LIMITED (05812722)
- People for THE FRENCH BEDROOM COMPANY LIMITED (05812722)
- More for THE FRENCH BEDROOM COMPANY LIMITED (05812722)
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) |
---|---|---|---|
24 Feb 2025 | SH01 |
Statement of capital following an allotment of shares on 24 February 2025
|
|
15 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with updates | |
09 May 2024 | SH01 |
Statement of capital following an allotment of shares on 8 May 2024
|
|
08 May 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2024 | SH05 |
Statement of capital on 27 March 2024
|
|
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
27 Sep 2023 | AD01 | Registered office address changed from 12 Bridge Road Ground Floor, Citycal House Haywards Heath West Sussex RH16 1TX England to Unit 3 Bridge Road Haywards Heath RH16 1TX on 27 September 2023 | |
02 Jun 2023 | SH03 |
Purchase of own shares. Shares purchased into treasury:
|
|
25 May 2023 | RESOLUTIONS |
Resolutions
|
|
15 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
23 Feb 2023 | AP01 | Appointment of Ms Holly Yates as a director on 22 February 2023 | |
28 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 28 November 2022
|
|
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
11 Aug 2022 | SH02 | Sub-division of shares on 4 August 2022 | |
10 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from 12 Ground Floor, Citycal House Bridge Road Haywards Heath RH16 1TX England to 12 Bridge Road Ground Floor, Citycal House Haywards Heath West Sussex RH16 1TX on 27 July 2021 | |
27 Jul 2021 | AD01 | Registered office address changed from Apsley House Butlers Green Road Haywards Heath West Sussex RH16 4AH to 12 Ground Floor, Citycal House Bridge Road Haywards Heath RH16 1TX on 27 July 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
14 Jan 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 |