- Company Overview for FRANK OLSEN FURNITURE LTD (10035540)
- Filing history for FRANK OLSEN FURNITURE LTD (10035540)
- People for FRANK OLSEN FURNITURE LTD (10035540)
- Charges for FRANK OLSEN FURNITURE LTD (10035540)
- More for FRANK OLSEN FURNITURE LTD (10035540)
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) |
---|---|---|---|
06 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
24 Apr 2024 | MR01 | Registration of charge 100355400007, created on 22 April 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Mrs Lynsey Rose Graybrook on 2 February 2024 | |
02 Feb 2024 | CH01 | Director's details changed for Mr Charles William Graybrook on 2 February 2024 | |
02 Feb 2024 | AD01 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Park View Business Centre Combermere Whitchurch Cheshire SY13 4AL on 2 February 2024 | |
06 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Jun 2023 | SH08 | Change of share class name or designation | |
12 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 1 June 2023
|
|
31 May 2023 | MA | Memorandum and Articles of Association | |
16 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 31 March 2022 | |
06 Feb 2022 | CH01 | Director's details changed for Mr Charles William Graybrook on 6 February 2022 | |
06 Feb 2022 | AD01 | Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022 | |
06 Feb 2022 | CH01 | Director's details changed for Mrs Lynsey Rose Graybrook on 6 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mr Charles William Graybrook on 3 February 2022 | |
04 Feb 2022 | CH01 | Director's details changed for Mrs Lynsey Rose Graybrook on 3 February 2022 | |
04 Feb 2022 | AD01 | Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022 | |
01 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with updates | |
15 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Sep 2021 | PSC02 | Notification of Lcg Investment Holdings Ltd as a person with significant control on 9 March 2021 | |
31 Aug 2021 | PSC07 | Cessation of Charles William Graybrook as a person with significant control on 9 March 2021 | |
31 Aug 2021 | PSC07 | Cessation of Lynsey Rose Graybrook as a person with significant control on 9 March 2021 | |
26 Apr 2021 | RESOLUTIONS |
Resolutions
|