ANGLO FURNISHINGS LTD
Status | ACTIVE |
Company No. | 07944786 |
Category | Private Limited Company |
Incorporated | 10 Feb 2012 |
Age | 12 years, 2 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ANGLO FURNISHINGS LTD is an active private limited company with number 07944786. It was incorporated 12 years, 2 months, 17 days ago, on 10 February 2012. The company address is 156 Bordesley Middleway, Birmingham, B11 1BN, Warwickshire, England.
Company Fillings
Certificate change of name company
Date: 29 Dec 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gps-shades LIMITED\certificate issued on 29/12/23
Documents
Notification of a person with significant control
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-12-15
Psc name: Shaizd Hanif
Documents
Confirmation statement with updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Cessation of a person with significant control
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-12-15
Psc name: Sean Allen Plater
Documents
Termination secretary company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-15
Officer name: Sean Allen Plater
Documents
Termination director company with name termination date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sean Plater
Termination date: 2023-12-15
Documents
Appoint person director company with name date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaizd Hanif
Appointment date: 2023-12-15
Documents
Change registered office address company with date old address new address
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Address
Type: AD01
New address: 156 Bordesley Middleway Birmingham Warwickshire B11 1BN
Change date: 2023-12-15
Old address: 18 Coronation Close Happisburgh Common Norwich Norfolk NR12 0RL United Kingdom
Documents
Confirmation statement with no updates
Date: 21 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Sep 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change person director company with change date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Plater
Change date: 2021-02-26
Documents
Change person secretary company with change date
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sean Allen Plater
Change date: 2021-02-26
Documents
Change to a person with significant control
Date: 01 Mar 2021
Action Date: 26 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-26
Psc name: Mr Sean Allen Plater
Documents
Change registered office address company with date old address new address
Date: 01 Mar 2021
Action Date: 01 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-01
Old address: 31 Rollesby Road Martham Great Yarmouth NR29 4SW
New address: 18 Coronation Close Happisburgh Common Norwich Norfolk NR12 0RL
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-18
Psc name: Annabel Margaret Plater
Documents
Cessation of a person with significant control
Date: 09 Dec 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: A Person with Significant Control
Cessation date: 2020-09-18
Documents
Confirmation statement with updates
Date: 08 Dec 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 18 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-09-18
Psc name: Sean Allen Plater
Documents
Appoint person director company with name date
Date: 26 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Plater
Appointment date: 2020-10-01
Documents
Termination director company with name termination date
Date: 26 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-10-01
Officer name: Anna Margaret Plater
Documents
Change to a person with significant control without name date
Date: 28 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Confirmation statement with no updates
Date: 28 Feb 2020
Action Date: 10 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-10
Documents
Change person director company with change date
Date: 28 Feb 2020
Action Date: 18 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Margaret Plater
Change date: 2020-01-18
Documents
Gazette filings brought up to date
Date: 12 Feb 2020
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2020
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2019
Action Date: 10 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-10
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 15 Feb 2018
Action Date: 10 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-10
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 15 Feb 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change person director company with change date
Date: 24 Jul 2012
Action Date: 24 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anna Margaret Plater
Change date: 2012-07-24
Documents
Some Companies
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL019720 |
Status: | ACTIVE |
Category: | Limited Partnership |
DEBENHAMS CARD HANDLING SERVICES LIMITED
10 BROCK STREET,LONDON,NW1 3FG
Number: | 04017621 |
Status: | ACTIVE |
Category: | Private Limited Company |
HENRY NUTTALL (ROCHDALE) LIMITED
WASHINGTON HOUSE,LONDON,W1S 2YQ
Number: | 03024893 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ABOYNE ROAD,LONDON,NW10 0HA
Number: | 10890928 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 57,COVENTRY,CV1 2HN
Number: | 10330288 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 0/2, 29 ASHMORE ROAD,GLASGOW,G43 2LZ
Number: | SC600348 |
Status: | ACTIVE |
Category: | Private Limited Company |