- Company Overview for DAVID FRENCH FURNISHINGS LIMITED (07989571)
- Filing history for DAVID FRENCH FURNISHINGS LIMITED (07989571)
- People for DAVID FRENCH FURNISHINGS LIMITED (07989571)
- Charges for DAVID FRENCH FURNISHINGS LIMITED (07989571)
- More for DAVID FRENCH FURNISHINGS LIMITED (07989571)
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) |
---|---|---|---|
13 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 30 May 2023 with no updates | |
15 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 May 2022 | CS01 | Confirmation statement made on 30 May 2022 with no updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 30 May 2021 with no updates | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Jul 2020 | CS01 | Confirmation statement made on 30 May 2020 with no updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
14 May 2019 | AD01 | Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU United Kingdom to 252 Fleet Road Fleet GU51 4BX on 14 May 2019 | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | CS01 | Confirmation statement made on 30 May 2018 with updates | |
10 Apr 2018 | PSC07 | Cessation of Mark Lewis French as a person with significant control on 24 May 2016 | |
10 Apr 2018 | PSC07 | Cessation of Hugh Leslie French as a person with significant control on 24 May 2016 | |
10 Apr 2018 | PSC01 | Notification of Saleh Durani as a person with significant control on 24 May 2016 | |
09 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
30 May 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
08 Jun 2016 | AP01 | Appointment of Mr Saleh Mohamed Durani as a director on 24 May 2016 | |
26 May 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
25 May 2016 | TM01 | Termination of appointment of Mark Lewis French as a director on 24 May 2016 | |
25 May 2016 | TM01 | Termination of appointment of Hugh Leslie French as a director on 24 May 2016 | |
25 May 2016 | AD01 | Registered office address changed from 252 Fleet Road Fleet Hants GU51 4BX to 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU on 25 May 2016 | |
11 May 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |