Advanced company searchLink opens in new window

HARRINGTON BESPOKE FURNITURE LIMITED

Company number 09243727

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)
05 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
04 Mar 2024 AA Total exemption full accounts made up to 31 October 2022
02 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
18 Sep 2023 TM01 Termination of appointment of Ronald William Rodwell as a director on 31 August 2023
24 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
20 Sep 2022 AD01 Registered office address changed from 15 Ardleigh Court Shenfield Essex CM15 8LZ England to 15 Ardleigh Court Shenfield Essex CM15 8LZ on 20 September 2022
20 Sep 2022 AD01 Registered office address changed from 37/38 East Hanningfield Industrial Estate Old Church Road East Hanningfield, Chelmsford Essex CM3 8AB England to 15 Ardleigh Court Shenfield Essex CM15 8LZ on 20 September 2022
11 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
18 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
07 Feb 2021 AD01 Registered office address changed from 37 East Hanningfield Industrial Estate Church Road, East Hanningfield Chelmsford Essex CM3 8AB England to 37/38 East Hanningfield Industrial Estate Old Church Road East Hanningfield, Chelmsford Essex CM3 8AB on 7 February 2021
05 Feb 2021 AD01 Registered office address changed from 52 Reverdy Road London SE1 5QD to 37 East Hanningfield Industrial Estate Church Road, East Hanningfield Chelmsford Essex CM3 8AB on 5 February 2021
27 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
14 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
04 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
20 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
17 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
17 Oct 2017 PSC01 Notification of Steven Richard Harrington as a person with significant control on 6 April 2016
25 May 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Nov 2016 CS01 Confirmation statement made on 1 October 2016 with updates
18 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100