Advanced company searchLink opens in new window

THE CONTEMPORARY FURNITURE COMPANY LIMITED

Company number 05449236

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)
27 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
26 May 2023 CS01 Confirmation statement made on 11 May 2023 with no updates
12 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
24 May 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
09 Mar 2022 AA Accounts for a dormant company made up to 30 June 2021
15 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
24 Jul 2020 CH01 Director's details changed for Mrs Emma Victoria Jones on 24 July 2020
24 Jul 2020 CH03 Secretary's details changed for Mrs Emma Victoria Jones on 24 July 2020
20 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
31 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
08 Jan 2020 AP01 Appointment of Mr Duncan Scott Miller as a director on 1 January 2020
08 Jan 2020 TM01 Termination of appointment of Ciaran Andrew Mcmahon as a director on 31 December 2019
22 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
28 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
23 May 2018 CS01 Confirmation statement made on 11 May 2018 with no updates
29 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
24 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
05 Apr 2017 AA Accounts for a dormant company made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
22 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
26 Jan 2016 AP01 Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016
30 Sep 2015 CH01 Director's details changed for Mrs Emma Victoria Jones on 18 September 2015
30 Sep 2015 TM01 Termination of appointment of Bernard Stitfall as a director on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from Wilson House Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 30 September 2015