Advanced company searchLink opens in new window

GRAHAMS OFFICE FURNITURE LTD

Company number 08971757

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)
03 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
24 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
17 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 May 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
17 Feb 2022 TM01 Termination of appointment of Michael John Lambert as a director on 16 February 2022
12 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
04 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
02 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Dec 2019 AP01 Appointment of Mr Michael John Lambert as a director on 4 December 2019
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
21 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Dec 2016 AP01 Appointment of Mrs Karen Bridgewater as a director on 1 October 2016
20 Jun 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
20 Jun 2016 CH01 Director's details changed for Mr Graham John Bridgewater on 20 June 2016
20 Jun 2016 AD01 Registered office address changed from Suite 3, Brown Europe House Gleaming Wood Drive Lordswood Chatham Kent ME5 8RZ to 1 - 3 Manor Road Chatham Kent ME4 6AE on 20 June 2016
09 May 2016 MR01 Registration of charge 089717570001, created on 3 May 2016
30 Dec 2015 AA Micro company accounts made up to 31 March 2015
19 May 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 March 2015