- Company Overview for HOME FURNISHERS LTD. (08310869)
- Filing history for HOME FURNISHERS LTD. (08310869)
- People for HOME FURNISHERS LTD. (08310869)
- More for HOME FURNISHERS LTD. (08310869)
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) |
---|---|---|---|
30 Nov 2024 | CH01 | Director's details changed for Mrs Lisa Rose Margerison on 28 November 2024 | |
29 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
27 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
05 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
30 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Oct 2021 | PSC04 | Change of details for Mrs Lisa Rose Margerison as a person with significant control on 18 October 2021 | |
14 Oct 2021 | AD01 | Registered office address changed from Unit 1 Moor Park Avenue Blackpool FY2 0LY England to 174 Victoria Road West Thornton-Cleveleys Lancashire FY5 3NE on 14 October 2021 | |
26 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
02 Jun 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 28 February 2020 | |
05 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
29 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
21 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
21 Dec 2018 | PSC01 | Notification of Lisa Margerison as a person with significant control on 21 January 2018 | |
21 Dec 2018 | PSC07 | Cessation of William Thomas Margerison as a person with significant control on 21 January 2018 | |
26 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
07 Feb 2018 | TM01 | Termination of appointment of William Thomas Margerison as a director on 21 January 2018 | |
07 Feb 2018 | AP01 | Appointment of Mrs Lisa Margerison as a director on 21 January 2018 | |
15 Jan 2018 | AD01 | Registered office address changed from Unit 1 71 Moor Park Avenue Bispham Blackpool Lancashire FY2 9LY United Kingdom to Unit 1 Moor Park Avenue Blackpool FY2 0LY on 15 January 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 28 November 2017 with updates | |
05 Oct 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |