FURNISTORE IN EAST SURREY LIMITED

Company Documents

DateDescription
26/10/2426 October 2024 Termination of appointment of John Gerard Mclaughlin as a director on 2024-09-17

View Document

26/10/2426 October 2024 Appointment of Mrs Clare Smailes as a director on 2024-07-16

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Appointment of Mr Mark Daniel Taylor as a secretary on 2022-11-15

View Document

05/07/235 July 2023 Termination of appointment of Freda Clark as a secretary on 2022-11-15

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/145 November 2014 09/10/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS ELIZABETH CLARE SMITH

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MRS ELIZABETH CLARE SMITH

View Document

19/09/1419 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059608700002

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 059608700001

View Document

11/03/1411 March 2014 REGISTERED OFFICE CHANGED ON 11/03/2014 FROM
C/O FURNISTORE
46 HOLMETHORPE AVENUE
REDHILL
RH1 2NL
UNITED KINGDOM

View Document

14/10/1314 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 09/10/13 NO MEMBER LIST

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MISS HARRIET ELLIS

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED MR CHILTON LEONARD PIKE

View Document

31/10/1231 October 2012 09/10/12 NO MEMBER LIST

View Document

11/07/1211 July 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

05/07/125 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH MCLEAN

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT TOMLINSON

View Document

12/10/1112 October 2011 09/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARETH OWEN

View Document

12/08/1112 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR LEIGH CODRINGTON MCLEAN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR CHRISTOPHER RAYMOND GREEN

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR JONATHAN CHRISTOPHER ST.AUBYN ESSEX

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE PINKERTON

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR EDWARD STANLEY BAKER

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR MALCOLM WALKER

View Document

09/11/109 November 2010 09/10/10 NO MEMBER LIST

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM UNIT 10 BRIDGE INDUSTRIAL ESTATE BALCOMBE ROAD HORLEY SURREY RH6 9HU

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR LLOYD LILES

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MS PENELOPE PINKERTON

View Document

16/04/1016 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH OWEN / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES TOMLINSON / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WILLIAM WALKER / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISTER LLOYD ALDEN LILES / 09/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FREDA CLARK / 09/10/2009

View Document

29/10/0929 October 2009 09/10/09 NO MEMBER LIST

View Document

29/06/0929 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/11/0814 November 2008 ANNUAL RETURN MADE UP TO 09/10/08

View Document

14/11/0814 November 2008 DIRECTOR'S PARTICULARS ROBERT TOMLINSON

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/03/0812 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2007 TO 31/12/2007

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 09/10/07

View Document

28/11/0728 November 2007 DIRECTOR RESIGNED

View Document

27/01/0727 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0716 January 2007 MEMORANDUM OF ASSOCIATION

View Document

13/12/0613 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0613 December 2006 MEMORANDUM OF ASSOCIATION

View Document

27/11/0627 November 2006 REGISTERED OFFICE CHANGED ON 27/11/06 FROM: UNIT 2 HYLANDS BUSINESS CENTRE GARLANDS ROAD REDHILL SURREY RH1 6DR

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company