- Company Overview for LOFT FURNITURE LIMITED (07210051)
- Filing history for LOFT FURNITURE LIMITED (07210051)
- People for LOFT FURNITURE LIMITED (07210051)
- Charges for LOFT FURNITURE LIMITED (07210051)
- Insolvency for LOFT FURNITURE LIMITED (07210051)
- More for LOFT FURNITURE LIMITED (07210051)
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) |
---|---|---|---|
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Oct 2017 | CH01 | Director's details changed for Mr Andrew Peter Derek Donoghue on 30 September 2017 | |
31 Mar 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Aug 2016 | CH03 | Secretary's details changed for Andrew Donoghue on 30 August 2016 | |
13 May 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
06 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
12 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-22
|
|
06 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AD01 | Registered office address changed from the Office Simpsons Fold 22 Dock Street Leeds West Yorkshire LS10 1JF England on 1 May 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
04 May 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 May 2011 | CH03 | Secretary's details changed for Andrew Donoghue on 20 September 2010 | |
04 May 2011 | CH01 | Director's details changed for Mr Andrew Donoghue on 20 September 2010 | |
10 Feb 2011 | AD01 | Registered office address changed from 6 Norfolk Terrace Leeds LS7 4QW United Kingdom on 10 February 2011 | |
10 Feb 2011 | AP01 | Appointment of Mr Christopher Illingworth as a director | |
20 Sep 2010 | CERTNM |
Company name changed ecoframe structures LIMITED\certificate issued on 20/09/10
|
|
10 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | AD01 | Registered office address changed from 25 Shafton Lane Leeds West Yorkshire LS11 9RE England on 8 September 2010 |