Advanced company searchLink opens in new window

STONYFORD FURNITURE LIMITED

Company number NI056130

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)
09 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
17 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
09 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
02 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
07 Jan 2021 TM01 Termination of appointment of Patrick Mcgarvey as a director on 31 December 2020
07 Jan 2021 TM01 Termination of appointment of Patrick Mcdaid as a director on 31 December 2020
07 Jan 2021 TM02 Termination of appointment of Patrick Mcdaid as a secretary on 31 December 2020
02 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
12 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
06 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
26 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
07 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
17 Feb 2017 AD01 Registered office address changed from 69 Drum Road Cookstown BT80 8JQ to 69 Drum Road Cookstown BT80 8QS on 17 February 2017
29 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,200
16 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 200
03 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 1,200
03 Apr 2015 AP01 Appointment of Mr Barry Mcdaid as a director on 1 April 2015
03 Apr 2015 AP01 Appointment of Mr Paul Mcdaid as a director on 1 April 2015