JSH QUALITY BESPOKE FURNITURE LIMITED
Status | ACTIVE |
Company No. | 08592167 |
Category | Private Limited Company |
Incorporated | 01 Jul 2013 |
Age | 10 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
JSH QUALITY BESPOKE FURNITURE LIMITED is an active private limited company with number 08592167. It was incorporated 10 years, 10 months, 3 days ago, on 01 July 2013. The company address is 232 Stamford Street Central, Ashton-under-lyne, OL6 7NQ, Lancashire, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with updates
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Address
Type: AD01
New address: 232 Stamford Street Central Ashton-Under-Lyne Lancashire OL6 7NQ
Change date: 2022-08-24
Old address: 53 Wood Street Ashton-Under-Lyne Lancashire OL6 7NB
Documents
Confirmation statement with no updates
Date: 05 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 24 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change to a person with significant control
Date: 10 Aug 2020
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-27
Psc name: Mr John Steven Henshall
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 01 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2019
Action Date: 01 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-01
Documents
Capital allotment shares
Date: 04 Jul 2019
Action Date: 27 Feb 2019
Category: Capital
Type: SH01
Date: 2019-02-27
Capital : 1 GBP
Documents
Notification of a person with significant control
Date: 13 Mar 2019
Action Date: 27 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-27
Psc name: Susan Henshall
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 01 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 01 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-01
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 01 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
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: 02 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company previous shortened
Date: 08 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
New date: 2014-06-30
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 01 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-01
Documents
Change registered office address company with date old address
Date: 04 Mar 2014
Action Date: 04 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-04
Old address: 55 Richmond Road Romiley Stockport Cheshire SK6 4PP England
Documents
Some Companies
FIRST FLOOR, QUAY 2,,EDINBURGH,EH3 9QG
Number: | SC302354 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8A KINGSWAY HOUSE,BEDWORTH,CV12 8HY
Number: | 06000162 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GREENE KING BREWING AND RETAILING LIMITED
WESTGATE BREWERY,BURY ST EDMUNDS,IP33 1QT
Number: | 03298903 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYSIDE,NEWCASTLE,ST5 5JF
Number: | 09458847 |
Status: | ACTIVE |
Category: | Private Limited Company |
17E KILN ROAD,NEWBURY,RG14 2HQ
Number: | 09505542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT H,EDGE LANE,M11 1DG
Number: | 08340387 |
Status: | ACTIVE |
Category: | Private Limited Company |