- Company Overview for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- Filing history for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- People for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- Charges for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
- More for SOFA BRANDS INTERNATIONAL LIMITED (05456332)
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) |
---|---|---|---|
11 Aug 2017 | TM01 | Termination of appointment of Julian David Neal as a director on 28 July 2017 | |
24 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
05 Apr 2017 | AA | Group of companies' accounts made up to 30 June 2016 | |
04 Oct 2016 | TM01 | Termination of appointment of Bernard Stitfall as a director on 30 September 2016 | |
27 Jul 2016 | TM01 | Termination of appointment of Donald Scott Malvenan as a director on 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
26 Jan 2016 | AP01 | Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016 | |
01 Dec 2015 | AA | Group of companies' accounts made up to 30 June 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mr Bernard Stitfall 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 | |
21 Sep 2015 | AP01 | Appointment of Mr Julian David Neal as a director on 8 September 2015 | |
19 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2015 | MR01 | Registration of charge 054563320005, created on 8 June 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | CH01 | Director's details changed for Mr Clive Neville Kenyon-Brown on 28 April 2015 | |
15 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
26 Mar 2015 | AP01 | Appointment of Mr Michael Wallace Burt as a director on 30 January 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Mark Raymond Clarke as a director on 30 January 2015 | |
26 Mar 2015 | AP01 | Appointment of Mr Clive Neville Kenyon-Brown as a director on 6 March 2015 | |
24 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2015 | MR01 | Registration of charge 054563320004, created on 29 January 2015 | |
11 Feb 2015 | MR04 | Satisfaction of charge 2 in full | |
05 Feb 2015 | TM01 | Termination of appointment of Vincent Hugh Mc Ginlay as a director on 30 January 2015 | |
05 Feb 2015 | TM01 | Termination of appointment of Leslie Thomas Richard Higgins as a director on 30 January 2015 | |
06 Jun 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
|