IRIS FURNISHING LTD
Status | ACTIVE |
Company No. | 04918228 |
Category | Private Limited Company |
Incorporated | 01 Oct 2003 |
Age | 20 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
IRIS FURNISHING LTD is an active private limited company with number 04918228. It was incorporated 20 years, 8 months ago, on 01 October 2003. The company address is 2nd Floor Stanford Gate, South Road, Brighton, BN1 6SB, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Confirmation statement with no updates
Date: 05 Nov 2021
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 01 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-01
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 01 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-01
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rebecca Richardson-Parkin
Change date: 2017-10-20
Documents
Change to a person with significant control
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Charley Parkin
Change date: 2017-10-20
Documents
Change person secretary company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rebecca Richardson-Parkin
Change date: 2017-10-20
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Richardson-Parkin
Change date: 2017-09-20
Documents
Change person director company with change date
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-20
Officer name: Mr Charley Parkin
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 01 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-01
Documents
Change person director company with change date
Date: 18 Oct 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Mrs Rebecca Parkin
Documents
Change person secretary company with change date
Date: 18 Oct 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rebecca Parkin
Change date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 01 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-01
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2014
Action Date: 01 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-01
Documents
Change person secretary company with change date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-10-08
Officer name: Mrs Rebecca Parkin
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-08
Officer name: Mrs Rebecca Parkin
Documents
Change person director company with change date
Date: 09 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charley Parkin
Change date: 2014-10-08
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-08
Officer name: Charley Parkin
Documents
Change person director company with change date
Date: 08 Oct 2014
Action Date: 08 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Charley Parkin
Change date: 2014-10-08
Documents
Change registered office address company with date old address
Date: 22 May 2014
Action Date: 22 May 2014
Category: Address
Type: AD01
Old address: Blenheim House 56 Old Steine Brighton East Sussex BN1 1NH
Change date: 2014-05-22
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2013
Action Date: 01 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-01
Documents
Change person director company with change date
Date: 26 Nov 2013
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-02
Officer name: Mrs Rebecca Parkin
Documents
Change person secretary company with change date
Date: 26 Nov 2013
Action Date: 02 Oct 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Rebecca Parkin
Change date: 2012-10-02
Documents
Mortgage create with deed with charge number
Date: 24 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049182280001
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Oct 2012
Action Date: 01 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-01
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2011
Action Date: 01 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-01
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Capital allotment shares
Date: 13 Oct 2010
Action Date: 02 Oct 2009
Category: Capital
Type: SH01
Date: 2009-10-02
Capital : 2 GBP
Documents
Certificate change of name company
Date: 08 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed cb furnishing LTD.\certificate issued on 08/10/10
Documents
Change of name notice
Date: 08 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2010
Action Date: 01 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-01
Documents
Change registered office address company with date old address
Date: 09 Feb 2010
Action Date: 09 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-09
Old address: Blenheim House 56 Old Steine Brighton East Sussex BN11NH Uk
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2009
Action Date: 01 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-01
Documents
Legacy
Date: 10 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed mrs rebecca parkin
Documents
Legacy
Date: 09 Sep 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / rebecca parkin / 09/09/2009
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/08; full list of members
Documents
Legacy
Date: 26 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director mark kennedy
Documents
Legacy
Date: 24 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / charley parkin / 13/12/2008
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 21 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/2007 to 31/03/2008
Documents
Legacy
Date: 31 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 31/03/2008 from suite 1 dubarry house hove park villas hove east sussex BN3 6HP
Documents
Legacy
Date: 15 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 15/01/08 from: suite one, dubarry house hove east sussex BN3 6HP
Documents
Legacy
Date: 14 Jan 2008
Category: Address
Type: 287
Description: Registered office changed on 14/01/08 from: 29 bates road brighton east sussex BN1 6PF
Documents
Legacy
Date: 15 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/06; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 01/10/05; full list of members
Documents
Legacy
Date: 29 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 25 May 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 07 Mar 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed crp consulting LIMITED\certificate issued on 07/03/06
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/10/04; full list of members
Documents
Legacy
Date: 12 Dec 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 2003
Category: Capital
Type: 88(2)R
Description: Ad 01/10/03--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 19 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 19/11/03 from: 3RD floor, 38 ship street brighton east sussex BN1 1AB
Documents
Legacy
Date: 23 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
268 RAEBURN AVE,SURBITON,KT5 9EE
Number: | 08508738 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 GOVERNORS GATE,HILLSBOROUGH,BT26 6FE
Number: | NI653346 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RODBOROUGH ROAD,LONDON,NW11 8RY
Number: | 07549179 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWER POLMAISE,,
Number: | SL003263 |
Status: | ACTIVE |
Category: | Limited Partnership |
937 BURNLEY ROAD,ROSSENDALE,BB4 8QL
Number: | 08700861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH & HORSES RAINHILL LIMITED
THE COACH & HORSES RITHERUP LANE,PRESCOT,L35 4NZ
Number: | 08935041 |
Status: | ACTIVE |
Category: | Private Limited Company |