About

Registered Number: 04152009
Date of Incorporation: 01/02/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 354 High Street, Berkhamsted, HP4 1HU,

 

Founded in 2001, Complete Fitted Bedrooms Ltd has its registered office in Berkhamsted, it's status at Companies House is "Active". We don't know the number of employees at the company. This organisation has 5 directors listed as Hardcastle, Liane Marie, Hardcastle, Liane Marie, Phillips, Joseph Richard, Phillips, Liane Marie, Phillips, Richard Mark.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDCASTLE, Liane Marie 10 July 2020 - 1
PHILLIPS, Joseph Richard 28 August 2020 - 1
PHILLIPS, Richard Mark 01 February 2001 22 July 2013 1
Secretary Name Appointed Resigned Total Appointments
HARDCASTLE, Liane Marie 22 July 2013 - 1
PHILLIPS, Liane Marie 01 February 2001 22 July 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 28 August 2020
TM01 - Termination of appointment of director 28 August 2020
CH01 - Change of particulars for director 10 July 2020
CH03 - Change of particulars for secretary 10 July 2020
AP01 - Appointment of director 10 July 2020
CS01 - N/A 05 February 2020
AD01 - Change of registered office address 10 January 2020
AA - Annual Accounts 09 January 2020
CS01 - N/A 13 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 06 November 2013
AP03 - Appointment of secretary 25 July 2013
AP01 - Appointment of director 25 July 2013
TM01 - Termination of appointment of director 25 July 2013
TM02 - Termination of appointment of secretary 25 July 2013
AR01 - Annual Return 08 February 2013
CH03 - Change of particulars for secretary 08 February 2013
CH01 - Change of particulars for director 08 February 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 17 February 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 07 April 2008
AA - Annual Accounts 13 February 2008
AA - Annual Accounts 20 August 2007
363s - Annual Return 26 March 2007
363s - Annual Return 25 July 2006
395 - Particulars of a mortgage or charge 23 June 2006
AA - Annual Accounts 18 May 2006
287 - Change in situation or address of Registered Office 18 May 2006
363a - Annual Return 26 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 September 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 15 March 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 31 March 2003
AA - Annual Accounts 02 December 2002
363s - Annual Return 24 April 2002
225 - Change of Accounting Reference Date 11 July 2001
288a - Notice of appointment of directors or secretaries 11 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
287 - Change in situation or address of Registered Office 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
NEWINC - New incorporation documents 01 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.