- Company Overview for HOME CURTAINS (UK) LIMITED (02076957)
- Filing history for HOME CURTAINS (UK) LIMITED (02076957)
- People for HOME CURTAINS (UK) LIMITED (02076957)
- Charges for HOME CURTAINS (UK) LIMITED (02076957)
- More for HOME CURTAINS (UK) LIMITED (02076957)
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) |
---|---|---|---|
04 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
21 Nov 2023 | AP01 | Appointment of Mr David Anthony O'neill as a director on 3 July 2023 | |
19 Jul 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Stacy Ann Clifford as a director on 30 June 2023 | |
12 Jun 2023 | AA01 | Previous accounting period shortened from 31 May 2023 to 28 February 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
06 Dec 2022 | AA | Unaudited abridged accounts made up to 31 May 2022 | |
17 Jun 2022 | AA01 | Previous accounting period extended from 28 February 2022 to 31 May 2022 | |
30 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with no updates | |
10 Dec 2021 | CH01 | Director's details changed for Mrs Leanne Lucy Saywood on 10 December 2021 | |
10 Dec 2021 | AD01 | Registered office address changed from 16 Queen St Ilkeston Derbyshire DE7 5HQ to C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ on 10 December 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
18 Jan 2021 | CS01 | Confirmation statement made on 20 December 2020 with no updates | |
18 Jan 2021 | PSC04 | Change of details for Mrs Louise Tait as a person with significant control on 15 January 2021 | |
18 Jan 2021 | PSC04 | Change of details for Mrs Leanne Lucy Saywood as a person with significant control on 15 January 2021 | |
01 Dec 2020 | TM02 | Termination of appointment of Robert Charles Brealey as a secretary on 27 November 2020 | |
27 Nov 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
27 Nov 2020 | CH01 | Director's details changed for Louise Tait on 27 November 2020 | |
27 Nov 2020 | TM01 | Termination of appointment of Robert Charles Brealey as a director on 27 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Miss Stacy Ann Clifford on 10 November 2020 | |
30 Oct 2020 | AP01 | Appointment of Miss Stacy Ann Clifford as a director on 1 October 2020 | |
24 Jun 2020 | TM01 | Termination of appointment of Mark Jonathan Truman as a director on 24 June 2020 | |
20 Mar 2020 | AP01 | Appointment of Mr Mark Jonathan Truman as a director on 2 March 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Andrea Cooper as a director on 10 January 2020 | |
20 Dec 2019 | CS01 | Confirmation statement made on 20 December 2019 with no updates |