Advanced company searchLink opens in new window

FRANK OLSEN FURNITURE LTD

Company number 10035540

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)
07 Dec 2020 AA Micro company accounts made up to 31 March 2020
21 Apr 2020 MR04 Satisfaction of charge 100355400002 in full
04 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
26 Feb 2020 MR01 Registration of charge 100355400006, created on 25 February 2020
19 Dec 2019 MR01 Registration of charge 100355400005, created on 19 December 2019
09 Dec 2019 MR01 Registration of charge 100355400003, created on 5 December 2019
09 Dec 2019 MR01 Registration of charge 100355400004, created on 5 December 2019
10 Oct 2019 AA Micro company accounts made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
06 Sep 2018 AA Micro company accounts made up to 31 March 2018
19 Apr 2018 MR04 Satisfaction of charge 100355400001 in full
29 Mar 2018 MR01 Registration of charge 100355400002, created on 29 March 2018
19 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
19 Mar 2018 PSC04 Change of details for Mr Charles William Graybrook as a person with significant control on 24 April 2016
19 Mar 2018 PSC04 Change of details for Mrs Lynsey Rose Graybrook as a person with significant control on 6 April 2016
14 Sep 2017 AA Micro company accounts made up to 31 March 2017
22 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 Oct 2016 CH01 Director's details changed for Mrs Lynsey Rose Graybrook on 26 October 2016
26 Oct 2016 CH01 Director's details changed for Mr Charles William Graybrook on 26 October 2016
26 Oct 2016 AD01 Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ England to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016
19 May 2016 MR01 Registration of charge 100355400001, created on 19 May 2016
03 May 2016 SH01 Statement of capital following an allotment of shares on 25 April 2016
  • GBP 200
03 May 2016 AP01 Appointment of Mr Charles William Graybrook as a director on 25 April 2016
01 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-01
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)