- Company Overview for ASHLEY BELLAMY FURNISHING LTD (03164119)
- Filing history for ASHLEY BELLAMY FURNISHING LTD (03164119)
- People for ASHLEY BELLAMY FURNISHING LTD (03164119)
- Charges for ASHLEY BELLAMY FURNISHING LTD (03164119)
- Registers for ASHLEY BELLAMY FURNISHING LTD (03164119)
- More for ASHLEY BELLAMY FURNISHING LTD (03164119)
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) |
---|---|---|---|
30 Sep 2024 | AP01 | Appointment of Mr James William Bellamy as a director on 30 September 2024 | |
09 May 2024 | AD02 | Register inspection address has been changed from C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW United Kingdom to 14 London Road Newark Nottinghamshire NG24 1TW | |
08 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
08 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 24 April 2023 with no updates | |
24 Apr 2023 | PSC05 | Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 24 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 24 April 2022 with updates | |
01 Jul 2022 | PSC05 | Change of details for Ab Furnishing Holdings Ltd as a person with significant control on 1 July 2022 | |
25 Apr 2022 | CH03 | Secretary's details changed for Mrs Deborah Jane Bellamy on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mrs Deborah Jane Bellamy on 25 April 2022 | |
25 Apr 2022 | CH01 | Director's details changed for Mr Ashley William Bellamy on 25 April 2022 | |
25 Apr 2022 | AD03 | Register(s) moved to registered inspection location C/O Duncan & Toplis 14 London Road Newark Nottinghamshire NG24 1TW | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Dec 2021 | MR04 | Satisfaction of charge 031641190003 in full | |
03 Dec 2021 | MR04 | Satisfaction of charge 031641190002 in full | |
23 Nov 2021 | MR01 | Registration of charge 031641190004, created on 18 November 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
31 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | MR01 | Registration of charge 031641190003, created on 2 August 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 24 April 2019 with updates | |
20 Feb 2019 | CH01 | Director's details changed for Mrs Deborah Jane Bellamy on 20 February 2019 | |
20 Feb 2019 | CH03 | Secretary's details changed for Mrs Deborah Jane Bellamy on 20 February 2019 |