Advanced company searchLink opens in new window

247 HOME FURNISHINGS LIMITED

Company number 03922968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 May 2023 AP01 Appointment of Mr Andrew Robert Herrick as a director on 18 May 2023
22 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with updates
21 Feb 2023 PSC05 Change of details for Cristobal Consulting Ltd as a person with significant control on 21 February 2023
21 Feb 2023 AD01 Registered office address changed from Apex House 172 Blackmoorfoot Road Crosland Moor Huddersfield HD4 5RE England to Unit a Trident Business Park Huddersfield HD2 1UA on 21 February 2023
12 Sep 2022 AA Full accounts made up to 31 December 2021
06 Apr 2022 CS01 Confirmation statement made on 10 February 2022 with updates
04 Mar 2022 AA Accounts for a dormant company made up to 31 December 2020
20 Sep 2021 PSC05 Change of details for Hunter Douglas N.V. as a person with significant control on 9 August 2021
01 Sep 2021 PSC02 Notification of Hunter Douglas N.V. as a person with significant control on 9 August 2021
01 Sep 2021 PSC07 Cessation of Ralph Sonnenberg as a person with significant control on 1 September 2021
09 Aug 2021 PSC01 Notification of Ralph Sonnenberg as a person with significant control on 9 August 2021
09 Aug 2021 PSC09 Withdrawal of a person with significant control statement on 9 August 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jul 2021 SH08 Change of share class name or designation
29 Jul 2021 PSC02 Notification of Cristobal Consulting Ltd as a person with significant control on 7 July 2021
17 May 2021 MR01 Registration of charge 039229680001, created on 14 May 2021
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 100
31 Mar 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-03-08
16 Mar 2021 CONNOT Change of name notice
10 Mar 2021 AD01 Registered office address changed from Unit 2 Churchill Park Colwick Nottingham Nottinghamshire NG4 2HF to Apex House 172 Blackmoorfoot Road Crosland Moor Huddersfield HD4 5RE on 10 March 2021
10 Mar 2021 PSC08 Notification of a person with significant control statement
09 Mar 2021 PSC07 Cessation of Hillarys Blinds (Holdings) Limited as a person with significant control on 8 March 2021