ARTHUR MORGAN KITCHENS & BEDROOMS LTD
Company number 09573310
- Company Overview for ARTHUR MORGAN KITCHENS & BEDROOMS LTD (09573310)
- Filing history for ARTHUR MORGAN KITCHENS & BEDROOMS LTD (09573310)
- People for ARTHUR MORGAN KITCHENS & BEDROOMS LTD (09573310)
- More for ARTHUR MORGAN KITCHENS & BEDROOMS LTD (09573310)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
09 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
10 Jan 2024 | AP03 | Appointment of Mrs Abigail Wilsher as a secretary on 1 June 2023 | |
09 Jan 2024 | PSC07 | Cessation of Andrew John Neill as a person with significant control on 15 December 2023 | |
09 Jan 2024 | TM01 | Termination of appointment of Andrew John Neill as a director on 15 December 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 5 May 2023 with no updates | |
09 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 5 May 2022 with no updates | |
31 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 5 May 2021 with no updates | |
08 Mar 2021 | PSC04 | Change of details for Mr Joe Wilsher as a person with significant control on 8 March 2021 | |
08 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 5 May 2020 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 5 May 2019 with no updates | |
04 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 5 May 2018 with no updates | |
02 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
27 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
10 Aug 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Aug 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
|
|
05 Aug 2016 | CH01 | Director's details changed for Mr Joe Wilshire on 1 January 2016 | |
23 Oct 2015 | AD01 | Registered office address changed from C/O Frazer Waite Desmier Peine House Hind Hill Street Heywood Lancashire OL10 1JZ United Kingdom to Peine House Hind Hill Street Heywood Lancashire OL10 1JZ on 23 October 2015 |