- Company Overview for AB FURNISHING HOLDINGS LTD (11035488)
- Filing history for AB FURNISHING HOLDINGS LTD (11035488)
- People for AB FURNISHING HOLDINGS LTD (11035488)
- Charges for AB FURNISHING HOLDINGS LTD (11035488)
- Registers for AB FURNISHING HOLDINGS LTD (11035488)
- More for AB FURNISHING HOLDINGS LTD (11035488)
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) |
---|---|---|---|
26 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | CS01 | Confirmation statement made on 9 November 2023 with no updates | |
15 Dec 2023 | PSC04 | Change of details for Mr Ashley William Bellamy as a person with significant control on 1 November 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 9 November 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Nov 2021 | MR01 | Registration of charge 110354880003, created on 18 November 2021 | |
23 Nov 2021 | MR01 | Registration of charge 110354880001, created on 18 November 2021 | |
23 Nov 2021 | MR01 | Registration of charge 110354880002, created on 18 November 2021 | |
23 Nov 2021 | MR01 | Registration of charge 110354880004, created on 18 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 9 November 2021 with no updates | |
18 Aug 2021 | AD03 | Register(s) moved to registered inspection location 14 London Road Newark Nottinghamshire NG24 1TW | |
18 Aug 2021 | AD02 | Register inspection address has been changed to 14 London Road Newark Nottinghamshire NG24 1TW | |
29 Dec 2020 | CS01 | Confirmation statement made on 9 November 2020 with no updates | |
24 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Nov 2019 | CS01 | Confirmation statement made on 9 November 2019 with no updates | |
09 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Oct 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
21 Dec 2018 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
29 Nov 2018 | CS01 | Confirmation statement made on 9 November 2018 with updates | |
19 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 30 November 2017
|
|
19 Oct 2018 | PSC04 | Change of details for Mr Ashley William Bellamy as a person with significant control on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mr Ashley William Bellamy on 19 October 2018 | |
19 Oct 2018 | CH01 | Director's details changed for Mrs Deborah Jane Bellamy on 19 October 2018 |