- Company Overview for FURNITURE VILLAGE LIMITED (02307708)
- Filing history for FURNITURE VILLAGE LIMITED (02307708)
- People for FURNITURE VILLAGE LIMITED (02307708)
- Charges for FURNITURE VILLAGE LIMITED (02307708)
- More for FURNITURE VILLAGE LIMITED (02307708)
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) |
---|---|---|---|
31 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 28 March 2021 | |
31 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 28/03/21 | |
19 Jan 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/03/21 | |
19 Jan 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/03/21 | |
27 Apr 2021 | CS01 | Confirmation statement made on 16 April 2021 with no updates | |
15 Apr 2021 | AP01 | Appointment of Mr Michael Broughton as a director on 1 April 2021 | |
05 Mar 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2020 | |
05 Mar 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 29/03/20 | |
20 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 29/03/20 | |
20 Feb 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 29/03/20 | |
14 Oct 2020 | AP01 | Appointment of Mr Charles Gilman Harrison as a director on 1 October 2020 | |
14 Oct 2020 | AP01 | Appointment of Mr Eamon George Wynne as a director on 1 October 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 16 April 2020 with no updates | |
04 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
27 Dec 2019 | MR01 | Registration of charge 023077080009, created on 24 December 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 16 April 2019 with no updates | |
18 Dec 2018 | AA | Full accounts made up to 1 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 16 April 2018 with no updates | |
02 Jan 2018 | AA | Full accounts made up to 2 April 2017 | |
20 Nov 2017 | PSC02 | Notification of Bgf Gp Limited as a person with significant control on 1 October 2017 | |
27 Jul 2017 | TM01 | Termination of appointment of Greg Suthern as a director on 19 July 2017 | |
29 Apr 2017 | CS01 | Confirmation statement made on 16 April 2017 with updates | |
15 Dec 2016 | AA | Full accounts made up to 27 March 2016 | |
12 May 2016 | AR01 |
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
26 Oct 2015 | TM01 | Termination of appointment of Eamon George Wynne as a director on 30 September 2015 |