Advanced company searchLink opens in new window

CHORUS FURNITURE LIMITED

Company number 07734310

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)
03 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
10 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
12 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
13 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
21 May 2021 AA Total exemption full accounts made up to 30 June 2020
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 30 June 2019
11 Sep 2019 CS01 Confirmation statement made on 9 August 2019 with updates
29 Mar 2019 AD01 Registered office address changed from Unit 5 Minden Road Sutton SM3 9BL England to Ryan Building Sandars Road Heapham Road Industrial Estate Gainsborough DN21 1RZ on 29 March 2019
18 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
15 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with no updates
18 Jan 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Oct 2016 AD01 Registered office address changed from 3 Nelson Trade Park South Wimbledon London SW19 3BL to Unit 5 Minden Road Sutton SM3 9BL on 20 October 2016
22 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
21 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
12 Aug 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
16 Jul 2015 AP03 Appointment of Mr Andrew David West as a secretary on 16 June 2015
15 Jul 2015 TM02 Termination of appointment of Richard James Jones as a secretary on 16 June 2015
25 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Mar 2015 AP01 Appointment of Mr Benjamin Stephen Wright as a director on 3 March 2015
11 Aug 2014 AR01 Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100