CONTRACT FURNITURE SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 05610371 |
Category | Private Limited Company |
Incorporated | 02 Nov 2005 |
Age | 18 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
CONTRACT FURNITURE SOLUTIONS LIMITED is an active private limited company with number 05610371. It was incorporated 18 years, 7 months, 1 day ago, on 02 November 2005. The company address is 3 Park Square 3 Park Square, West Yorkshire, LS1 2NE.
Company Fillings
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 02 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-02
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 02 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-02
Documents
Accounts with accounts type total exemption full
Date: 15 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2021
Action Date: 02 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-02
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 02 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 22 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 26 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 15 Nov 2018
Action Date: 13 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-11-13
Charge number: 056103710005
Documents
Mortgage satisfy charge full
Date: 28 Sep 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Accounts with accounts type total exemption full
Date: 09 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 07 Dec 2017
Action Date: 02 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-02
Documents
Notification of a person with significant control
Date: 04 Dec 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shelley Holmes
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 29 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-12-31
New date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Dec 2016
Action Date: 02 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-02
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Dec 2015
Action Date: 21 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056103710004
Charge creation date: 2015-12-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Dec 2015
Action Date: 03 Dec 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-12-03
Charge number: 056103710003
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 02 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-02
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Mar 2015
Action Date: 07 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-07
Officer name: Piers John Charles Leigh
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2014
Action Date: 02 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-02
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Resolution
Date: 07 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Capital
Type: SH01
Capital : 8 GBP
Date: 2014-07-24
Documents
Appoint person director company with name date
Date: 07 Aug 2014
Action Date: 24 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-07-24
Officer name: Alan Holmes
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 02 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-02
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2012
Action Date: 02 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-02
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 03 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-03
Documents
Legacy
Date: 08 Jan 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2011
Action Date: 02 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-02
Documents
Appoint person director company with name date
Date: 11 Nov 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-04-30
Officer name: Mrs Shelley Holmes
Documents
Termination director company with name termination date
Date: 11 Nov 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Holmes
Termination date: 2011-04-30
Documents
Legacy
Date: 14 Jul 2011
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:2
Documents
Legacy
Date: 09 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2010
Action Date: 02 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-02
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 02 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-02
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Piers John Charles Leigh
Change date: 2009-11-02
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mr Darren Holmes
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 12 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/07; full list of members
Documents
Legacy
Date: 08 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 31 Dec 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed yorkshire chairs LIMITED\certificate issued on 31/12/07
Documents
Legacy
Date: 19 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 15/11/07 from: 20 kirkgate sherburn in elmet leeds west yorkshire LS25 6BL
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 1@1
Documents
Resolution
Date: 23 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/11/06; full list of members
Documents
Legacy
Date: 07 Dec 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/06 to 31/12/06
Documents
Legacy
Date: 07 Dec 2005
Category: Capital
Type: 88(2)R
Description: Ad 02/11/05--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 07 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 07/12/05 from: c/o the information bureau LIMITED 23 holroyd business centre carrbottom road bradford west yorkshire
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
71 HIGH HOLBORN GROUND FLOOR,LONDON,WC1V 6DA
Number: | 01646471 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11173464 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
10 COBDEN PLACE,CANTERBURY,CT1 2DU
Number: | 10759670 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVA SKYE CONSTRUCTION LIMITED
21 QUILTER ROAD,ORPINGTON,BR5 4PD
Number: | 10814384 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 WILDERSPOOL CAUSEWAY,CHESHIRE,WA4 6PU
Number: | 04208813 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BEVERLEY COURT,TEDDINGTON,TW11 8ST
Number: | 08436755 |
Status: | ACTIVE |
Category: | Private Limited Company |