THE COBHAM FURNITURE CENTRE LIMITED
Company number 07971939
- Company Overview for THE COBHAM FURNITURE CENTRE LIMITED (07971939)
- Filing history for THE COBHAM FURNITURE CENTRE LIMITED (07971939)
- People for THE COBHAM FURNITURE CENTRE LIMITED (07971939)
- Registers for THE COBHAM FURNITURE CENTRE LIMITED (07971939)
- More for THE COBHAM FURNITURE CENTRE LIMITED (07971939)
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) |
---|---|---|---|
19 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
08 Mar 2024 | AD03 | Register(s) moved to registered inspection location 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD | |
08 Mar 2024 | AD02 | Register inspection address has been changed to 15 Home Farm Luton Hoo Estate Luton Bedfordshire LU1 3TD | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
07 Mar 2024 | PSC07 | Cessation of Michael Patrick Hardy as a person with significant control on 11 January 2017 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
19 Oct 2023 | AP01 | Appointment of Martin Paul Williams as a director on 17 October 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
08 Mar 2021 | PSC07 | Cessation of Rodrigo Rodriquez as a person with significant control on 8 June 2020 | |
08 Mar 2021 | TM01 | Termination of appointment of Michael Patrick Hardy as a director on 2 September 2020 | |
08 Mar 2021 | TM01 | Termination of appointment of Rodrigo Rodriquez as a director on 8 June 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 143-149 Great Portland Street London W1W 6QN to 2 Hawsley Road Harpenden Herts AL5 2BL on 9 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 March 2020 with no updates | |
24 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Mar 2019 | CS01 | Confirmation statement made on 1 March 2019 with updates | |
29 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 March 2018 with updates | |
18 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 1 March 2017 with updates | |
15 Mar 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates |