About

Registered Number: 06230216
Date of Incorporation: 27/04/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: 258 Bath Road, Slough, Berkshire, SL1 4DX

 

Furniture Village Holdings Ltd was founded on 27 April 2007, it has a status of "Active". The companies directors are Shiels, Claire Elizabeth, Suthern, Greg.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHIELS, Claire Elizabeth 02 April 2012 - 1
SUTHERN, Greg 07 April 2015 19 July 2017 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 04 January 2020
RESOLUTIONS - N/A 02 January 2020
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 01 February 2019
AA - Annual Accounts 17 December 2018
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
SH06 - Notice of cancellation of shares 06 June 2018
SH03 - Return of purchase of own shares 06 June 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 02 January 2018
PSC02 - N/A 20 November 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 23 May 2016
SH08 - Notice of name or other designation of class of shares 28 November 2015
RESOLUTIONS - N/A 19 November 2015
TM01 - Termination of appointment of director 26 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 19 August 2015
SH06 - Notice of cancellation of shares 19 August 2015
SH03 - Return of purchase of own shares 19 August 2015
AR01 - Annual Return 14 May 2015
AP01 - Appointment of director 14 May 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 27 March 2015
TM01 - Termination of appointment of director 04 December 2014
AP01 - Appointment of director 03 October 2014
AA - Annual Accounts 12 September 2014
RESOLUTIONS - N/A 05 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 05 January 2014
AP01 - Appointment of director 23 July 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 30 April 2012
TM01 - Termination of appointment of director 30 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 11 May 2010
CH03 - Change of particulars for secretary 11 May 2010
RESOLUTIONS - N/A 11 March 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 26 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 28 August 2008
363a - Annual Return 16 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2007
288b - Notice of resignation of directors or secretaries 02 July 2007
123 - Notice of increase in nominal capital 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
RESOLUTIONS - N/A 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
395 - Particulars of a mortgage or charge 18 May 2007
NEWINC - New incorporation documents 27 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.