- Company Overview for BLAKES LUXURY FURNITURE LIMITED (11607839)
- Filing history for BLAKES LUXURY FURNITURE LIMITED (11607839)
- People for BLAKES LUXURY FURNITURE LIMITED (11607839)
- More for BLAKES LUXURY FURNITURE LIMITED (11607839)
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) |
---|---|---|---|
25 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
27 Jul 2023 | PSC04 | Change of details for Mrs Titi Mack as a person with significant control on 27 July 2023 | |
27 Jul 2023 | CH01 | Director's details changed for Mrs Titi Mack on 27 July 2023 | |
27 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
10 Mar 2023 | PSC04 | Change of details for Miss Titi Mikeal as a person with significant control on 1 March 2023 | |
07 Mar 2023 | AD01 | Registered office address changed from 50 Sloane Avenue London SW3 3DD to The Long Barn Cobham Park Road Cobham Surrey KT11 3NE on 7 March 2023 | |
06 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
29 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
23 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
06 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 4 October 2019 with no updates | |
10 May 2019 | CH01 | Director's details changed for Miss Titi Mikeal on 15 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from 1 Berkeley Square Mayfair London W1J 6EA United Kingdom to 50 Sloane Avenue London SW3 3DD on 1 April 2019 | |
05 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-05
|