- Company Overview for FACE FURNITURE LIMITED (06640561)
- Filing history for FACE FURNITURE LIMITED (06640561)
- People for FACE FURNITURE LIMITED (06640561)
- Charges for FACE FURNITURE LIMITED (06640561)
- More for FACE FURNITURE LIMITED (06640561)
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) |
---|---|---|---|
08 Sep 2020 | CS01 | Confirmation statement made on 8 July 2020 with updates | |
10 Jun 2020 | TM01 | Termination of appointment of Damien Reavey as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Kate Webb as a director on 10 June 2020 | |
10 Jun 2020 | TM01 | Termination of appointment of Robert Andrew Conchie as a director on 10 June 2020 | |
15 May 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
06 May 2020 | TM02 | Termination of appointment of Kate Webb as a secretary on 10 March 2020 | |
06 May 2020 | PSC02 | Notification of Ho2 Management Limited as a person with significant control on 10 March 2020 | |
06 May 2020 | PSC07 | Cessation of Kate Joanne Webb as a person with significant control on 10 March 2020 | |
06 May 2020 | PSC07 | Cessation of Damien Reavey as a person with significant control on 10 March 2020 | |
06 May 2020 | AP01 | Appointment of Mr Imran Hakim as a director on 10 March 2020 | |
06 May 2020 | AD01 | Registered office address changed from 12 Park Street Minehead Somerset TA24 5NQ to Unit 317 India Mill Business Centre Darwen BB3 1AE on 6 May 2020 | |
20 Apr 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 29 February 2020 | |
16 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
14 Sep 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
21 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Sep 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Apr 2017 | AP01 | Appointment of Mr Robert Andrew Conchie as a director on 27 March 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Aug 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
04 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
15 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |