Advanced company searchLink opens in new window

THE BRANDED FURNITURE COMPANY LIMITED

Company number 11446165

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)
05 Nov 2024 MR01 Registration of charge 114461650002, created on 28 October 2024
24 Oct 2024 PSC02 Notification of Whitemeadow Furniture Limited as a person with significant control on 24 October 2024
24 Oct 2024 PSC07 Cessation of Whitemeadow Investments Limited as a person with significant control on 24 October 2024
17 Oct 2024 AA Accounts for a small company made up to 31 December 2023
11 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
14 May 2024 CH01 Director's details changed for Mr Jamie Duncan Gordon on 3 April 2024
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
19 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
14 Mar 2023 AP01 Appointment of Mr Alan Price as a director on 1 January 2023
28 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
16 Feb 2022 AP01 Appointment of Mr Nick Wilkinson as a director on 1 February 2022
16 Feb 2022 TM01 Termination of appointment of Garfield Peter Garnett as a director on 31 December 2021
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
12 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
19 Apr 2021 MR01 Registration of charge 114461650001, created on 7 April 2021
06 Jan 2021 AA Accounts for a small company made up to 31 December 2019
15 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
09 Jun 2020 TM01 Termination of appointment of Paul John Wesson as a director on 31 May 2020
06 Aug 2019 CS01 Confirmation statement made on 2 July 2019 with no updates
06 Aug 2019 CH01 Director's details changed for Mr Andrew Kitchen on 4 August 2019
15 Jul 2019 AA Accounts for a small company made up to 31 December 2018
14 Mar 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
10 Aug 2018 AP01 Appointment of Mr Paul Craig Ainley as a director on 10 August 2018
03 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-07-03
  • GBP 100