- Company Overview for ESSEX FURNITURE OUTLETS LTD (08980266)
- Filing history for ESSEX FURNITURE OUTLETS LTD (08980266)
- People for ESSEX FURNITURE OUTLETS LTD (08980266)
- More for ESSEX FURNITURE OUTLETS LTD (08980266)
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) |
---|---|---|---|
23 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Oct 2024 | AD01 | Registered office address changed from 4-8 Russell Gardens Wickford SS11 8QU England to Suite 3, First Floor Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 18 October 2024 | |
30 Apr 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
10 Aug 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Jul 2023 | CS01 | Confirmation statement made on 22 July 2023 with updates | |
05 Jun 2023 | CS01 | Confirmation statement made on 4 May 2023 with no updates | |
24 Feb 2023 | PSC04 | Change of details for Mr Ianto Bellis as a person with significant control on 23 February 2023 | |
13 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with updates | |
15 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 15 February 2021
|
|
31 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
04 May 2020 | CS01 | Confirmation statement made on 4 May 2020 with updates | |
04 May 2020 | PSC07 | Cessation of Salliann Bellis as a person with significant control on 22 April 2020 | |
01 Apr 2020 | CH01 | Director's details changed for Mr Ianto Bellis on 18 March 2020 | |
01 Apr 2020 | TM01 | Termination of appointment of Lesley Gillian Richardson as a director on 18 March 2020 | |
23 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to 4-8 Russell Gardens Wickford SS11 8QU on 9 December 2019 | |
08 Jul 2019 | PSC01 | Notification of Salliann Bellis as a person with significant control on 20 March 2018 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
25 Jun 2019 | AD01 | Registered office address changed from 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA England to C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 25 June 2019 | |
11 Jun 2019 | PSC04 | Change of details for Mr Ianto Bellis as a person with significant control on 20 March 2018 | |
29 May 2019 | AD01 | Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL England to 51 C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA on 29 May 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 27 January 2019 with no updates |