- Company Overview for FERN ANDERSON INTERIORS LTD (10265087)
- Filing history for FERN ANDERSON INTERIORS LTD (10265087)
- People for FERN ANDERSON INTERIORS LTD (10265087)
- More for FERN ANDERSON INTERIORS LTD (10265087)
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) |
---|---|---|---|
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
07 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
25 Apr 2023 | CERTNM |
Company name changed charlotte anderson interiors LTD\certificate issued on 25/04/23
|
|
10 Aug 2022 | AD01 | Registered office address changed from Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL United Kingdom to 47 Park View Luxborough Lane Chigwell IG7 5EF on 10 August 2022 | |
19 Jul 2022 | CS01 | Confirmation statement made on 5 July 2022 with no updates | |
01 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 5 July 2021 with no updates | |
21 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
21 Oct 2020 | CERTNM |
Company name changed anderson interiors and furnishings LTD\certificate issued on 21/10/20
|
|
08 Jul 2020 | CS01 | Confirmation statement made on 5 July 2020 with no updates | |
09 Jun 2020 | TM01 | Termination of appointment of Jacqueline Anne Press as a director on 9 June 2020 | |
09 Jun 2020 | PSC04 | Change of details for Charlotte Anderson as a person with significant control on 9 June 2020 | |
09 Jun 2020 | AP01 | Appointment of Mrs Charlotte Anderson as a director on 9 June 2020 | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
24 Jul 2019 | CS01 | Confirmation statement made on 5 July 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Chantry Lodge Pyecombe Street Brighton BN45 7EE United Kingdom to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL on 17 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with no updates | |
29 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
04 Oct 2016 | TM01 | Termination of appointment of Charlotte Anderson as a director on 1 October 2016 | |
03 Oct 2016 | AP01 | Appointment of Mrs Jacqueline Anne Press as a director on 1 October 2016 | |
06 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-06
|