Advanced company searchLink opens in new window

FERN ANDERSON INTERIORS LTD

Company number 10265087

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-24
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-21
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
  • GBP 1