FURN4 LTD
Status | ACTIVE |
Company No. | 11067052 |
Category | Private Limited Company |
Incorporated | 16 Nov 2017 |
Age | 6 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FURN4 LTD is an active private limited company with number 11067052. It was incorporated 6 years, 6 months, 15 days ago, on 16 November 2017. The company address is 90 Wey Hill, Haslemere, GU27 1HS, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Jul 2023
Action Date: 13 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-13
Documents
Accounts with accounts type micro entity
Date: 10 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 27 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 16 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Stephen Yeomans
Cessation date: 2021-02-25
Documents
Notification of a person with significant control
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Outdoor Living Inspiration Ltd
Notification date: 2021-02-25
Documents
Cessation of a person with significant control
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Marie Yeomans
Cessation date: 2021-02-25
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Stephen Yeomans
Termination date: 2021-02-25
Documents
Termination director company with name termination date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Marie Yeomans
Termination date: 2021-02-25
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy James Watson
Appointment date: 2021-02-25
Documents
Appoint person director company with name date
Date: 01 Mar 2021
Action Date: 25 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Brendan Mark Mahoney
Appointment date: 2021-02-25
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
New address: 90 Wey Hill Haslemere GU27 1HS
Change date: 2021-03-01
Old address: Minerva Mill Innovation Centre Station Road Alcester Warkwickshire B49 5ET England
Documents
Accounts with accounts type unaudited abridged
Date: 24 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Change account reference date company current extended
Date: 22 Oct 2020
Action Date: 30 Nov 2020
Category: Accounts
Type: AA01
New date: 2020-11-30
Made up date: 2020-10-15
Documents
Change account reference date company previous shortened
Date: 19 Oct 2020
Action Date: 15 Oct 2020
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2020-10-15
Documents
Accounts with accounts type unaudited abridged
Date: 26 May 2020
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-13
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Stephen Yeomans
Change date: 2019-11-13
Documents
Change person director company with change date
Date: 13 Nov 2019
Action Date: 13 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-13
Officer name: Mrs Helen Marie Yeomans
Documents
Change to a person with significant control
Date: 31 Oct 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-09
Psc name: Mrs Helen Marie Yeomans
Documents
Change to a person with significant control
Date: 30 Oct 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Helen Marie Yeomans
Change date: 2018-11-09
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-09
Psc name: Mr Jonathan Stephen Yeomans
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 09 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-09
Psc name: Mrs Helen Marie Yeomans
Documents
Accounts with accounts type unaudited abridged
Date: 06 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 13 Nov 2018
Action Date: 13 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-13
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-12
Psc name: Katrina Jane Whyman
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katrina Jane Whyman
Termination date: 2018-07-12
Documents
Cessation of a person with significant control
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-07-12
Psc name: Peter David Whyman
Documents
Termination director company with name termination date
Date: 13 Jul 2018
Action Date: 12 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter David Whyman
Termination date: 2018-07-12
Documents
Some Companies
66B SMITH STREET,WARWICK,CV34 4HU
Number: | 08820747 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVID HORN COMMUNICATIONS LIMITED
22 RINGWOOD ROAD,BEDS,LU2 7BG
Number: | 01916932 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERTAINMENT SYSTEMS INTERNATIO NAL
VICTORIA POPE 78 PRINCEDALE ROAD,,W11 4NL
Number: | FC012527 |
Status: | ACTIVE |
Category: | Other company type |
LAKE COAST AND DALE LEISURE LIMITED
SCOTLAND ROAD,CARNFORTH,LA5 9RF
Number: | 07213790 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEY COURT WEST,FARNHAM,GU9 7PT
Number: | 11167594 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HAMILTON ROAD,KENT,DA15 7HB
Number: | 02236176 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |