FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED
Company number 03859868
- Company Overview for FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED (03859868)
- Filing history for FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED (03859868)
- People for FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED (03859868)
- More for FURNISHING & UPHOLSTERY SUPPORT SERVICES LIMITED (03859868)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Mar 2024 | AP01 | Appointment of Marlen Suller as a director on 30 November 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Richard O'hanlon-Smith as a director on 26 September 2023 | |
16 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
16 Oct 2023 | AP01 | Appointment of Mr Simon Robinson as a director on 26 September 2023 | |
12 Oct 2023 | AP01 | Appointment of Mrs Victoria Banon as a director on 26 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Wendy Alison Blake as a director on 27 September 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Frank Geoghegan as a director on 26 September 2023 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Jul 2023 | AP01 | Appointment of Mr Stephen John Franklin as a director on 20 October 2012 | |
20 Feb 2023 | TM01 | Termination of appointment of Stephen Edward Chapman as a director on 9 September 2022 | |
20 Feb 2023 | TM01 | Termination of appointment of Mark Enright as a director on 9 September 2022 | |
21 Nov 2022 | AP01 | Appointment of Rachael South as a director on 9 September 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Alex James Law as a director on 9 September 2022 | |
21 Nov 2022 | AP01 | Appointment of Mr Carl Anthony Irving as a director on 9 September 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Stephen John Franklin as a director on 9 September 2022 | |
21 Nov 2022 | TM01 | Termination of appointment of Michael Stuart Gilham as a director on 9 September 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with no updates | |
18 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Jan 2022 | AP01 | Appointment of Mr Mark Enright as a director on 19 October 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Franco Marinelli as a director on 19 October 2021 | |
17 Jan 2022 | TM01 | Termination of appointment of Jeremy Peter Appleyard as a director on 6 October 2021 | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
07 Oct 2021 | AP01 | Appointment of Mr Richard O'hanlon-Smith as a director on 7 October 2020 | |
08 Apr 2021 | AD01 | Registered office address changed from Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL England to Portland House Queen Street Worksop S80 2AW on 8 April 2021 |