- Company Overview for NATHAN FURNITURE LIMITED (05497398)
- Filing history for NATHAN FURNITURE LIMITED (05497398)
- People for NATHAN FURNITURE LIMITED (05497398)
- Charges for NATHAN FURNITURE LIMITED (05497398)
- Insolvency for NATHAN FURNITURE LIMITED (05497398)
- More for NATHAN FURNITURE LIMITED (05497398)
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
|
|
05 Nov 2013 | SH01 |
Statement of capital following an allotment of shares on 29 October 2013
|
|
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
|
|
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 |