- Company Overview for 1ST FURNACE HOLDINGS LIMITED (10072538)
- Filing history for 1ST FURNACE HOLDINGS LIMITED (10072538)
- People for 1ST FURNACE HOLDINGS LIMITED (10072538)
- More for 1ST FURNACE HOLDINGS LIMITED (10072538)
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 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
26 Jan 2024 | CH01 | Director's details changed for Mrs Christina Michele Mackintosh on 26 January 2024 | |
26 Jan 2024 | PSC04 | Change of details for Mrs Christina Michele Mackintosh as a person with significant control on 26 January 2024 | |
26 Jan 2024 | CH01 | Director's details changed for Mr Joseph Robert Mackintosh on 26 January 2024 | |
26 Jan 2024 | PSC04 | Change of details for Mr Joseph Robert Mackintosh as a person with significant control on 26 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from 81 Hockley Road Wilnecote Tamworth B77 5EB England to 1 Stretton Close Amington Tamworth Staffordshire B77 4QP on 26 January 2024 | |
16 Jun 2023 | AA | Micro company accounts made up to 30 April 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
14 Jun 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
09 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
16 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
11 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
02 Jul 2018 | AA | Micro company accounts made up to 30 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
18 Jul 2017 | AA | Micro company accounts made up to 30 April 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from Ventura House Ventura Park Road Tamworth B78 3HL United Kingdom to 81 Hockley Road Wilnecote Tamworth B77 5EB on 2 December 2016 | |
08 Jul 2016 | AA01 | Current accounting period extended from 31 March 2017 to 30 April 2017 | |
21 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 14 April 2016
|
|
27 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
18 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-18
|