Advanced company searchLink opens in new window

FACE FURNITURE LIMITED

Company number 06640561

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 170
15 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014