Advanced company searchLink opens in new window

FASHION AND FURNITURE (DISCOUNTS) LIMITED

Company number 01497232

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)
19 Jan 2024 PSC01 Notification of Christopher Peter Rhodes as a person with significant control on 3 January 2024
19 Jan 2024 PSC01 Notification of Jacob George Rhodes as a person with significant control on 3 January 2024
19 Jan 2024 PSC07 Cessation of Christopher George Rhodes as a person with significant control on 3 January 2024
19 Jan 2024 PSC01 Notification of Joshua Gordon Mckenzie Rhodes as a person with significant control on 3 January 2024
10 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
21 Jul 2022 MR01 Registration of charge 014972320022, created on 21 July 2022
21 Jul 2022 MR01 Registration of charge 014972320023, created on 21 July 2022
14 Jan 2022 CS01 Confirmation statement made on 23 December 2021 with updates
12 Jan 2022 CH01 Director's details changed for Mr Christopher George Rhodes on 3 November 2021
12 Jan 2022 PSC04 Change of details for Mr Christopher George Rhodes as a person with significant control on 3 November 2021
30 Jul 2021 SH08 Change of share class name or designation
30 Jul 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
28 Jul 2021 SH10 Particulars of variation of rights attached to shares
22 Jul 2021 TM01 Termination of appointment of Audrey Rhodes as a director on 22 July 2021
15 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
27 Jan 2021 CS01 Confirmation statement made on 23 December 2020 with updates
27 Jan 2021 CH01 Director's details changed for Mr Jacob George Rhodes on 22 December 2020
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
03 Aug 2020 PSC04 Change of details for Mr Christopher George Rhodes as a person with significant control on 2 March 2020
31 Jul 2020 CH01 Director's details changed for Mr Christopher George Rhodes on 2 March 2020
20 Jul 2020 PSC04 Change of details for Mr Christopher George Rhodes as a person with significant control on 2 March 2020
07 Jan 2020 CS01 Confirmation statement made on 23 December 2019 with no updates