HOMESTARTERS FURNITURE LIMITED
Status | ACTIVE |
Company No. | 08347788 |
Category | Private Limited Company |
Incorporated | 04 Jan 2013 |
Age | 11 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
HOMESTARTERS FURNITURE LIMITED is an active private limited company with number 08347788. It was incorporated 11 years, 5 months, 5 days ago, on 04 January 2013. The company address is 109-113 High Street, Redcar, TS10 3DE, Cleveland.
Company Fillings
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 08 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-08
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-08
Documents
Confirmation statement with no updates
Date: 10 Jan 2022
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2020
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Accounts with accounts type total exemption full
Date: 26 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 14 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Resolution
Date: 03 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 14 Feb 2017
Action Date: 04 Feb 2017
Category: Capital
Type: SH01
Date: 2017-02-04
Capital : 6 GBP
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 08 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-08
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2014
Action Date: 08 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-08
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Dec 2013
Action Date: 26 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-26
Documents
Change account reference date company current shortened
Date: 23 Sep 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2014-01-31
New date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 06 Feb 2013
Action Date: 06 Feb 2013
Category: Address
Type: AD01
Old address: 109-111 High Street Redcar TS10 3DE England
Change date: 2013-02-06
Documents
Appoint person director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Christopher Kelly
Documents
Termination director company with name
Date: 14 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Kelly
Documents
Some Companies
5 SCHOOL LANE COTTAGES,WARWICK,CV35 7NF
Number: | 06310411 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MILL,STONEHOUSE,GL10 2BJ
Number: | 10541180 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 BERKELEY STREET,GLASGOW,G3 7DS
Number: | SC625212 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 OSPREY LANE,WELLINGBOROUGH,NN8 4TN
Number: | 09111199 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OAKLEY,DROITWICH,WR9 9AY
Number: | 07501746 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELLO HOUSE SUITE 2 1ST FLOOR,CHRISTCHURCH,BH23 3PY
Number: | 11186808 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |