THE CONTEMPORARY FURNITURE COMPANY LIMITED
Company number 05449236
- Company Overview for THE CONTEMPORARY FURNITURE COMPANY LIMITED (05449236)
- Filing history for THE CONTEMPORARY FURNITURE COMPANY LIMITED (05449236)
- People for THE CONTEMPORARY FURNITURE COMPANY LIMITED (05449236)
- More for THE CONTEMPORARY FURNITURE COMPANY LIMITED (05449236)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Sep 2015 | TM01 | Termination of appointment of Bernard Stitfall as a director on 30 September 2015 | |
30 Sep 2015 | AD01 | Registered office address changed from Wilson House Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 30 September 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
15 Apr 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
14 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
30 May 2013 | CH01 | Director's details changed for Mr Bernard Stitfall on 30 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
08 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
01 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
01 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
02 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Bernard Stitfall on 2 June 2011 | |
02 Jun 2011 | CH03 | Secretary's details changed for Emma Victoria Jones on 2 June 2011 | |
02 Jun 2011 | CH01 | Director's details changed for Emma Victoria Jones on 2 June 2011 | |
23 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Bernard Stitfall on 11 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Emma Victoria Jones on 11 May 2010 | |
29 Mar 2010 | AA | Accounts for a dormant company made up to 30 June 2009 | |
17 Sep 2009 | 287 | Registered office changed on 17/09/2009 from severn road treforest industrial estate pontypridd nr cardiff CF37 5YH | |
14 May 2009 | 363a | Return made up to 11/05/09; full list of members | |
27 Apr 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
19 May 2008 | 363a | Return made up to 11/05/08; full list of members | |
15 Apr 2008 | AA | Accounts for a dormant company made up to 31 December 2007 |