- Company Overview for CHARLES ROWLEY INTERIORS LTD (11131903)
- Filing history for CHARLES ROWLEY INTERIORS LTD (11131903)
- People for CHARLES ROWLEY INTERIORS LTD (11131903)
- More for CHARLES ROWLEY INTERIORS LTD (11131903)
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) |
---|---|---|---|
10 Aug 2022 | AD01 | Registered office address changed from Unit 3a Weston Works Weston Lane Birmingham B11 3RP England to 61 Bridge Street Kington HR5 3DJ on 10 August 2022 | |
14 Dec 2021 | CS01 | Confirmation statement made on 16 October 2021 with no updates | |
15 Aug 2021 | AD01 | Registered office address changed from Tyeseley Industrial Estate Seeleys Road Unit 21B Birmingham B11 2LQ England to Unit 3a Weston Works Weston Lane Birmingham B11 3RP on 15 August 2021 | |
02 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Feb 2021 | AA01 | Previous accounting period shortened from 31 January 2021 to 31 December 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with updates | |
11 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from Unit 21B Tyeseley Industrial Estate Seeley Road Birmingham B11 2LQ United Kingdom to Tyeseley Industrial Estate Seeleys Road Unit 21B Birmingham B11 2LQ on 20 March 2020 | |
20 Mar 2020 | AD01 | Registered office address changed from 21B Unit 21B Seeleys Road Tyseley Industrial Estate Birmingham B11 2LQ England to Unit 21B Tyeseley Industrial Estate Seeley Road Birmingham B11 2LQ on 20 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
20 Mar 2020 | AD01 | Registered office address changed from Unit 12, Klaxon Industrial Estate 745 Warwick Road, Tyseley Birmingham B11 2HA England to 21B Unit 21B Seeleys Road Tyseley Industrial Estate Birmingham B11 2LQ on 20 March 2020 | |
14 Nov 2019 | PSC07 | Cessation of Mehboob Punjani as a person with significant control on 31 October 2019 | |
14 Nov 2019 | TM01 | Termination of appointment of Mehboob Punjani as a director on 31 October 2019 | |
22 Aug 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 Jul 2019 | CH01 | Director's details changed for Mr Mehboob Punjani on 1 July 2019 | |
13 Jul 2019 | PSC01 | Notification of Mohammed Ahzaz Saleem as a person with significant control on 1 July 2019 | |
11 Jul 2019 | CH01 | Director's details changed for Mr Mhammed Ahzaz Saleem on 1 July 2019 | |
11 Jul 2019 | PSC04 | Change of details for Mr Mehboob Punjani as a person with significant control on 1 July 2019 | |
11 Jul 2019 | AP01 | Appointment of Mr Mhammed Ahzaz Saleem as a director on 1 July 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 28 January 2019 with updates | |
13 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with updates | |
11 Nov 2018 | TM01 | Termination of appointment of Shagufta Jabeen as a director on 1 November 2018 | |
27 Feb 2018 | PSC01 | Notification of Mehboob Punjani as a person with significant control on 15 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with updates | |
27 Feb 2018 | AP01 | Appointment of Mr Mehboob Punjani as a director on 15 February 2018 |