LUXURY CONTRACT FURNISHINGS LIMITED
Company number 06446293
- Company Overview for LUXURY CONTRACT FURNISHINGS LIMITED (06446293)
- Filing history for LUXURY CONTRACT FURNISHINGS LIMITED (06446293)
- People for LUXURY CONTRACT FURNISHINGS LIMITED (06446293)
- Charges for LUXURY CONTRACT FURNISHINGS LIMITED (06446293)
- More for LUXURY CONTRACT FURNISHINGS LIMITED (06446293)
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 Oct 2016 | AUD | Auditor's resignation | |
19 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Jan 2016 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
|
|
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
06 Nov 2014 | AD01 | Registered office address changed from The Studio Royd Works Royd Lane Keighley West Yorkshire BD20 6BJ to Ladywell Mills Hall Lane Bradford West Yorkshire BD4 7DF on 6 November 2014 | |
20 Aug 2014 | MISC | Aud res letter | |
16 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Feb 2013 | CERTNM |
Company name changed abbotsford 2010 LIMITED\certificate issued on 05/02/13
|
|
25 Jan 2013 | CONNOT | Change of name notice | |
07 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
06 Dec 2012 | CH03 | Secretary's details changed for Jayne Stephanie Woodthorpe on 6 December 2012 | |
29 Jun 2012 | AP03 | Appointment of Jayne Stephanie Woodthorpe as a secretary | |
14 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
10 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
31 Aug 2011 | AR01 |
Annual return made up to 6 December 2010 with full list of shareholders
|
|
22 Aug 2011 | CH01 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 |