COURTAULDS HOME FURNISHINGS LIMITED
Status | ACTIVE |
Company No. | 00060795 |
Category | Private Limited Company |
Incorporated | 22 Feb 1899 |
Age | 125 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
COURTAULDS HOME FURNISHINGS LIMITED is an active private limited company with number 00060795. It was incorporated 125 years, 1 month, 26 days ago, on 22 February 1899. The company address is The Courtaulds Building The Courtaulds Building, Nottingham, NG5 1EB, England.
Company Fillings
Accounts with accounts type dormant
Date: 03 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Ian Harry Broadberry
Appointment date: 2023-08-02
Documents
Appoint person secretary company with name date
Date: 03 Aug 2023
Action Date: 02 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Ian Harry Broadberry
Appointment date: 2023-08-02
Documents
Termination secretary company with name termination date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-12
Officer name: Roger Ian Harry Broadberry
Documents
Termination director company with name termination date
Date: 13 Jul 2023
Action Date: 12 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-12
Officer name: Roger Ian Harry Broadberry
Documents
Accounts with accounts type dormant
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 06 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 31 Aug 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type dormant
Date: 11 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type dormant
Date: 06 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type dormant
Date: 03 Apr 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type dormant
Date: 05 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 11 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type dormant
Date: 07 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Appoint person secretary company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Ian Harry Broadberry
Appointment date: 2016-11-01
Documents
Termination secretary company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Huit Holdings (Uk) Limited
Termination date: 2016-10-31
Documents
Appoint person director company with name date
Date: 01 Nov 2016
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roger Ian Harry Broadberry
Appointment date: 2016-11-01
Documents
Termination director company with name termination date
Date: 01 Nov 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-31
Officer name: David John Donnelly
Documents
Confirmation statement with updates
Date: 16 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Change corporate secretary company with change date
Date: 18 Aug 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Huit Holdings (Uk) Limited
Change date: 2016-07-06
Documents
Change corporate director company with change date
Date: 18 Aug 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2016-07-06
Officer name: Huit Holdings (Uk) Limited
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2016
Action Date: 06 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-06
Old address: 22-25 Portman Close London W1H 6BS
New address: The Courtaulds Building 292 Haydn Road Nottingham NG5 1EB
Documents
Accounts with accounts type dormant
Date: 11 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Change corporate director company with change date
Date: 29 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2015-05-14
Officer name: Huit Holdings (Uk) Limited
Documents
Change corporate secretary company with change date
Date: 29 May 2015
Action Date: 14 May 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-05-14
Officer name: Huit Holdings (Uk) Limited
Documents
Appoint person director company with name date
Date: 29 May 2015
Action Date: 28 May 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Donnelly
Appointment date: 2015-05-28
Documents
Termination director company with name termination date
Date: 30 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Stephen Michael Llewellyn
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2015
Action Date: 16 Apr 2015
Category: Address
Type: AD01
Old address: P O Box 54 Haydn Road Nottingham Nottinghamshire NG5 1DH
Change date: 2015-04-16
New address: 22-25 Portman Close London W1H 6BS
Documents
Accounts with accounts type dormant
Date: 12 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type dormant
Date: 19 Feb 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type dormant
Date: 26 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type dormant
Date: 08 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type dormant
Date: 15 Dec 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change corporate secretary company with change date
Date: 29 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Huit Holdings (Uk) Limited
Change date: 2010-08-31
Documents
Change corporate director company with change date
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Huit Holdings (Uk) Limited
Change date: 2010-08-31
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 31 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-31
Officer name: Mr Stephen Michael Llewellyn
Documents
Accounts with accounts type full
Date: 10 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: 31/08/09 no member list
Documents
Accounts with accounts type dormant
Date: 08 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed huit holdings (uk) LIMITED
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael ellis
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed huit holdings (uk) LIMITED
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary neil russ
Documents
Legacy
Date: 05 Sep 2008
Category: Annual-return
Type: 363a
Description: 31/08/08 no member list
Documents
Legacy
Date: 01 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / steve llewellyn / 18/04/2008
Documents
Accounts with accounts type full
Date: 24 Jan 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 13 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 26/06/06 from: 225 bath road, slough, berkshire SL1 4AU
Documents
Legacy
Date: 13 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 05 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 11 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 16 Sep 2004
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/04; full list of members
Documents
Legacy
Date: 16 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 08 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type full
Date: 10 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 06 Sep 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 15 Jan 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 27 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Legacy
Date: 27 Sep 2001
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Sep 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 03 Aug 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jan 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 21 Jan 2001
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 21 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 21/01/01 from: 13-14 margaret street, london, W1A 3DA
Documents
Legacy
Date: 28 Dec 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
25 HEATHMANS ROAD,,SW6 4TJ
Number: | 04953407 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLE MANAGEMENT CONSULTANTS LIMITED
ELLAND COTTAGE,HANLEY CASTLE,WR8 0BS
Number: | 02307598 |
Status: | ACTIVE |
Category: | Private Limited Company |
DARTAN HALL MANAGMENT COY LIMITED
23 ANNAGHMORE ROAD,CRAIGAVON,BT62 1NA
Number: | NI655106 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 SHAFTESBURY AVENUE,LONDON,W1D 5EU
Number: | 11006347 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11034509 |
Status: | ACTIVE |
Category: | Private Limited Company |
96PARK LANE,CROYDON,CR0 1JB
Number: | 10760243 |
Status: | ACTIVE |
Category: | Private Limited Company |