Advanced company searchLink opens in new window

CHARLES ROWLEY INTERIORS LTD

Company number 11131903

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)
24 Jan 2025 RP10 Address of person with significant control Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP09 Address of officer Mr Mohammed Ahzaz Saleem changed to 11131903 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 24 January 2025
24 Jan 2025 RP05 Registered office address changed to PO Box 4385, 11131903 - Companies House Default Address, Cardiff, CF14 8LH on 24 January 2025
12 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
21 May 2024 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
07 Nov 2023 PSC07 Cessation of Mohammed Adnaan Saleem as a person with significant control on 7 November 2023
07 Nov 2023 TM01 Termination of appointment of Mohammed Adnaan Saleem as a director on 7 November 2023
07 Nov 2023 PSC01 Notification of Mohammed Ahzaz Saleem as a person with significant control on 7 November 2023
07 Nov 2023 AP01 Appointment of Mr Mohammed Ahzaz Saleem as a director on 7 November 2023
07 Nov 2023 AD01 Registered office address changed from 65 Clarence Road Sparkhill Birmingham B11 3LD England to Suit 2a Blackthorn House St Pauls Square Birmingham B3 1RL on 7 November 2023
21 Aug 2023 AD01 Registered office address changed from Unit 3a Weston Works Weston Lane Birmingham B11 3RP England to 65 Clarence Road Sparkhill Birmingham B11 3LD on 21 August 2023
21 Aug 2023 CH01 Director's details changed for Mr Mohammed Adnaan Saleem on 21 August 2023
21 Aug 2023 PSC04 Change of details for Mr Mohammed Adnaan Saleem as a person with significant control on 21 August 2023
21 Aug 2023 AD01 Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Unit 3a Weston Works Weston Lane Birmingham B11 3RP on 21 August 2023
24 Dec 2022 AA Micro company accounts made up to 31 December 2021
21 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2022 PSC07 Cessation of Mohammed Ahzaz Saleem as a person with significant control on 7 August 2022
20 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
03 Dec 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with updates
14 Aug 2022 TM01 Termination of appointment of Mohammed Ahzaz Saleem as a director on 7 August 2022
14 Aug 2022 AP01 Appointment of Mr Mohammed Adnaan Saleem as a director on 7 August 2022
14 Aug 2022 PSC01 Notification of Mohammed Adnaan Saleem as a person with significant control on 7 August 2022