About

Registered Number: 03499584
Date of Incorporation: 27/01/1998 (26 years and 4 months ago)
Company Status: Active
Registered Address: 55 Lower Aston Hall Lane, Hawarden, Deeside, CH5 3EX,

 

The Furnished Home Company Ltd was founded on 27 January 1998, it's status in the Companies House registry is set to "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERMOTT, Ian 26 January 2012 - 1
Secretary Name Appointed Resigned Total Appointments
BEDFORD, Philip Gordon 04 July 2000 30 June 2008 1
JONES, Deborah 01 May 1999 04 July 2000 1
POWELL, Nicholas Charles 30 June 2008 23 March 2017 1
WILLIAMS, David Simon 30 January 1998 01 May 1999 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 08 August 2018
AA - Annual Accounts 05 July 2018
CS01 - N/A 04 May 2017
TM01 - Termination of appointment of director 04 May 2017
CH01 - Change of particulars for director 04 May 2017
TM02 - Termination of appointment of secretary 04 May 2017
AD01 - Change of registered office address 20 April 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 03 March 2017
AA - Annual Accounts 02 April 2016
AR01 - Annual Return 23 March 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 25 February 2015
AA - Annual Accounts 05 April 2014
AR01 - Annual Return 25 March 2014
CH01 - Change of particulars for director 25 March 2014
CH03 - Change of particulars for secretary 25 March 2014
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 08 April 2013
AA - Annual Accounts 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AR01 - Annual Return 23 February 2012
CH01 - Change of particulars for director 01 February 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 23 February 2011
DISS40 - Notice of striking-off action discontinued 14 September 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 07 April 2010
DISS40 - Notice of striking-off action discontinued 20 February 2010
AR01 - Annual Return 17 February 2010
GAZ1 - First notification of strike-off action in London Gazette 12 January 2010
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 05 May 2009
288a - Notice of appointment of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
287 - Change in situation or address of Registered Office 10 July 2008
AA - Annual Accounts 10 June 2008
363a - Annual Return 20 February 2008
AA - Annual Accounts 04 May 2007
363s - Annual Return 21 February 2007
AA - Annual Accounts 04 May 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 03 May 2005
363s - Annual Return 03 February 2005
AA - Annual Accounts 23 December 2004
363s - Annual Return 25 June 2004
AA - Annual Accounts 06 May 2003
363s - Annual Return 13 March 2003
AA - Annual Accounts 01 May 2002
363s - Annual Return 21 March 2002
363s - Annual Return 13 March 2001
288a - Notice of appointment of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 01 March 2001
AA - Annual Accounts 20 December 2000
287 - Change in situation or address of Registered Office 08 November 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 01 December 1999
288b - Notice of resignation of directors or secretaries 21 May 1999
288a - Notice of appointment of directors or secretaries 21 May 1999
363s - Annual Return 25 February 1999
225 - Change of Accounting Reference Date 23 June 1998
395 - Particulars of a mortgage or charge 23 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1998
287 - Change in situation or address of Registered Office 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288b - Notice of resignation of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
288a - Notice of appointment of directors or secretaries 22 April 1998
NEWINC - New incorporation documents 27 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 28 February 2012 Outstanding

N/A

Debenture 11 May 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.