Advanced company searchLink opens in new window

NATHAN FURNITURE LIMITED

Company number 05497398

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Nov 2013 MR01 Registration of charge 054973980006
05 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2013 SH01 Statement of capital following an allotment of shares on 29 October 2013
  • GBP 263,077.00
05 Nov 2013 MR01 Registration of charge 054973980005
01 Nov 2013 MR01 Registration of charge 054973980004
31 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
09 May 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Oct 2012 AP01 Appointment of Mr Nicholas Patrick Radford as a director
29 Oct 2012 CH01 Director's details changed for Andrew Robert Lawrence Cochrane on 29 October 2012
05 Sep 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
12 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
12 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 December 2011
09 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3
06 Sep 2011 AR01 Annual return made up to 3 July 2011 with full list of shareholders
06 Sep 2011 AD02 Register inspection address has been changed from Patrick House Nottingham Road Long Eaton Nottingham Nottinghamshire NG10 2AU United Kingdom
06 Sep 2011 AD03 Register(s) moved to registered inspection location
01 Apr 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
01 Apr 2011 TM01 Termination of appointment of David Griffiths as a director
14 Feb 2011 SH01 Statement of capital following an allotment of shares on 23 December 2010
  • GBP 163,077.00
03 Dec 2010 AD01 Registered office address changed from Patrick House Nottingham Road Long Eaton Nottinghamshire NG10 2AU on 3 December 2010
21 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Sep 2010 AR01 Annual return made up to 3 July 2010 with full list of shareholders
15 Sep 2010 AD02 Register inspection address has been changed
15 Sep 2010 CH01 Director's details changed for John Robert Parcell on 15 March 2010