Advanced company searchLink opens in new window

FRANK OLSEN FURNITURE LTD

Company number 10035540

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)
24 Apr 2024 MR01 Registration of charge 100355400007, created on 22 April 2024
02 Feb 2024 CH01 Director's details changed for Mrs Lynsey Rose Graybrook on 2 February 2024
02 Feb 2024 CH01 Director's details changed for Mr Charles William Graybrook on 2 February 2024
02 Feb 2024 AD01 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom to Park View Business Centre Combermere Whitchurch Cheshire SY13 4AL on 2 February 2024
06 Oct 2023 AA Micro company accounts made up to 31 March 2023
27 Jun 2023 SH08 Change of share class name or designation
12 Jun 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
01 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 June 2023
  • GBP 1,000
31 May 2023 MA Memorandum and Articles of Association
16 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 31 March 2022
06 Feb 2022 CH01 Director's details changed for Mr Charles William Graybrook on 6 February 2022
06 Feb 2022 AD01 Registered office address changed from C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE United Kingdom to C/O Knight Brown Accountants 3 Crewe Road Sandbach Cheshire CW11 4NE on 6 February 2022
06 Feb 2022 CH01 Director's details changed for Mrs Lynsey Rose Graybrook on 6 February 2022
04 Feb 2022 CH01 Director's details changed for Mr Charles William Graybrook on 3 February 2022
04 Feb 2022 CH01 Director's details changed for Mrs Lynsey Rose Graybrook on 3 February 2022
04 Feb 2022 AD01 Registered office address changed from Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF England to C/O Knight Brown Accountants 3 Crewe Road Townsend Road Sandbach Cheshire CW11 4NE on 4 February 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 31 March 2021
06 Sep 2021 PSC02 Notification of Lcg Investment Holdings Ltd as a person with significant control on 9 March 2021
31 Aug 2021 PSC07 Cessation of Charles William Graybrook as a person with significant control on 9 March 2021
31 Aug 2021 PSC07 Cessation of Lynsey Rose Graybrook as a person with significant control on 9 March 2021
26 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Share for share exchange 31/03/2021
25 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates