Advanced company searchLink opens in new window

ASSOCIATION OF SOFT FURNISHERS LIMITED

Company number 05777201

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)
08 May 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
27 Mar 2024 AP01 Appointment of Marlen Suller as a director on 30 November 2023
11 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
26 Oct 2023 TM01 Termination of appointment of Wendy Alison Shorter-Blake as a director on 27 September 2023
05 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
05 May 2023 TM01 Termination of appointment of Michael Stuart Gilham as a director on 20 April 2023
05 May 2023 TM01 Termination of appointment of Stephen Edward Chapman as a director on 20 April 2023
05 May 2023 AP01 Appointment of Mr Peter Hubbard as a director on 20 April 2023
05 May 2023 AP01 Appointment of Mrs Wendy Alison Shorter-Blake as a director on 20 April 2023
14 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
07 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
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
29 Oct 2020 AA Accounts for a dormant company made up to 31 March 2020
29 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
29 Apr 2020 AD01 Registered office address changed from Chancery Court Lincoln Inn Lincoln Road High Wycombe HP12 3RE England to Citibase Swan House White Hart Street High Wycombe Buckinghamshire HP11 2HL on 29 April 2020
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2019 AD01 Registered office address changed from The Clare Charity Centre Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF to Chancery Court Lincoln Inn Lincoln Road High Wycombe HP12 3RE on 17 April 2019
16 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
23 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
13 Nov 2017 TM01 Termination of appointment of Joan Ann Hayes as a director on 27 October 2017
11 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
19 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates