247 HOME FURNISHINGS LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Registration of charge 039229680002, created on 2025-05-22

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

11/10/2411 October 2024 Memorandum and Articles of Association

View Document

11/10/2411 October 2024 Resolutions

View Document

09/10/249 October 2024 Full accounts made up to 2023-12-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Appointment of Mr Andrew Robert Herrick as a director on 2023-05-18

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

21/02/2321 February 2023 Change of details for Cristobal Consulting Ltd as a person with significant control on 2023-02-21

View Document

21/02/2321 February 2023 Registered office address changed from Apex House 172 Blackmoorfoot Road Crosland Moor Huddersfield HD4 5RE England to Unit a Trident Business Park Huddersfield HD2 1UA on 2023-02-21

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

04/03/224 March 2022 Accounts for a dormant company made up to 2020-12-31

View Document

09/08/219 August 2021 Notification of Ralph Sonnenberg as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Withdrawal of a person with significant control statement on 2021-08-09

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

31/07/2131 July 2021 Resolutions

View Document

30/07/2130 July 2021 Change of share class name or designation

View Document

29/07/2129 July 2021 Notification of Cristobal Consulting Ltd as a person with significant control on 2021-07-07

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

12/03/1912 March 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN LOCK

View Document

02/10/182 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMAS / 12/03/2018

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

02/08/172 August 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

31/07/1731 July 2017 ADOPT ARTICLES 17/07/2017

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

21/06/1621 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/10/15

View Document

23/02/1623 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

18/02/1518 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/14

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMAS / 03/02/2015

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON DALBY

View Document

09/04/149 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/13

View Document

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

19/02/1319 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/06/1220 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/03/121 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/10

View Document

18/02/1118 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATHEW AUBREY LEWIS / 16/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RISMAN / 16/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD THOMAS / 16/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HANSEL LOCK / 16/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ANDREW DALBY / 16/02/2011

View Document

05/10/105 October 2010 DIRECTOR APPOINTED MR ANDREW RICHARD THOMAS

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN DOBSON

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN DOBSON

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/09/09

View Document

31/03/1031 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN HANSEL LOCK / 14/01/2010

View Document

27/07/0927 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCK / 10/02/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR DAVID BURKE

View Document

15/08/0815 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LOCK / 15/08/2008

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MR DARREN HANSEL LOCK

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/06

View Document

24/04/0724 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/10/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 26/09/03

View Document

01/12/031 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/036 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 27/09/02

View Document

09/12/029 December 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0227 June 2002 FULL ACCOUNTS MADE UP TO 28/09/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0129 August 2001 AUDITOR'S RESIGNATION

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 29/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/001 June 2000 COMPANY NAME CHANGED EVER 1265 LIMITED CERTIFICATE ISSUED ON 02/06/00

View Document

31/05/0031 May 2000 NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0031 May 2000 SECRETARY RESIGNED

View Document

31/05/0031 May 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 30/09/00

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: SUN ALLIANCE HOUSE 35 MOSLEY STREET NEWCASTLE UPON TYNE NE1 1XX

View Document

10/02/0010 February 2000 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