Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-31 |
delete alias Burgess Furniture Limited |
2024-03-31 |
insert address Hanworth Trading Estate, Feltham, TW13 6EH |
2024-03-31 |
insert alias Burgess Furniture Group |
2024-03-31 |
insert email da..@burgessfurniture.com |
2024-03-31 |
insert phone 0208 894 9231 |
2024-03-31 |
insert terms_pages_linkeddomain ico.org.uk |
2024-03-31 |
insert terms_pages_linkeddomain zoho.com |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-07-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-09-30 |
2023-03-19 |
delete about_pages_linkeddomain issuu.com |
2023-03-19 |
delete contact_pages_linkeddomain issuu.com |
2023-03-19 |
delete index_pages_linkeddomain issuu.com |
2023-03-19 |
delete partner_pages_linkeddomain issuu.com |
2023-03-19 |
delete product_pages_linkeddomain issuu.com |
2022-12-14 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-31 |
2022-08-07 |
delete company_previous_name G.N. BURGESS & COMPANY LIMITED |
2022-08-07 |
update num_mort_outstanding 3 => 2 |
2022-08-07 |
update num_mort_satisfied 0 => 1 |
2022-07-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/22, NO UPDATES |
2022-07-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-06-10 |
delete office_emails fr..@burgessfurniture.com |
2022-06-10 |
insert general_emails in..@hs-bankett.de |
2022-06-10 |
delete address Messenhäuserstr. 57
63322 Rödermark,
Germany |
2022-06-10 |
delete email fr..@burgessfurniture.com |
2022-06-10 |
insert address Im Exboden 10,
65510 Idstein,
Germany |
2022-06-10 |
insert email in..@hs-bankett.de |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW KENT / 24/02/2022 |
2022-02-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NUTLAND BURGESS / 24/02/2022 |
2022-01-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-09-30 |
2021-12-21 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 |
2021-12-07 |
update accounts_next_due_date 2021-12-30 => 2021-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2021-12-30 |
2021-10-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANDREW KENT / 17/03/2014 |
2021-09-30 |
update statutory_documents DIRECTOR APPOINTED MRS YAMUNA KUMARI TENNAKOON |
2021-09-30 |
update statutory_documents SECRETARY APPOINTED MRS YAMUNA KUMARI TENNAKOON |
2021-08-09 |
delete address P.O. Box 500466,
Design House Al Sufouh 1,
Dubai,
UAE |
2021-08-09 |
delete source_ip 172.67.211.17 |
2021-08-09 |
delete source_ip 104.18.56.57 |
2021-08-09 |
delete source_ip 104.18.57.57 |
2021-08-09 |
insert address P.O. Box 500466,
A102, Design House
Al Sufouh 1, Dubai, UAE |
2021-08-09 |
insert source_ip 5.77.36.180 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/21, NO UPDATES |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ASHLEY TAYLOR |
2021-04-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ASHLEY TAYLOR |
2020-09-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
2020-07-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2021-09-30 |
2020-06-23 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 |
2020-06-16 |
insert source_ip 172.67.211.17 |
2020-02-15 |
delete contact_pages_linkeddomain google.com |
2019-11-10 |
delete source_ip 5.77.36.180 |
2019-11-10 |
insert contact_pages_linkeddomain google.com |
2019-11-10 |
insert source_ip 104.18.56.57 |
2019-11-10 |
insert source_ip 104.18.57.57 |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-26 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
2019-08-12 |
insert general_emails he..@burgessfurniture.com |
2019-08-12 |
delete address Hanworth Trading Estate,
Feltham,
Middlesex
UK
TW13 6EH |
2019-08-12 |
delete index_pages_linkeddomain bit.ly |
2019-08-12 |
delete source_ip 185.52.25.43 |
2019-08-12 |
insert email he..@burgessfurniture.com |
2019-08-12 |
insert index_pages_linkeddomain issuu.com |
2019-08-12 |
insert phone + 44 (0)33 0333 9258 |
2019-08-12 |
insert source_ip 5.77.36.180 |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
2019-06-10 |
delete about_pages_linkeddomain bainesdesign.co.uk |
2019-06-10 |
delete career_pages_linkeddomain bainesdesign.co.uk |
2019-06-10 |
delete index_pages_linkeddomain bainesdesign.co.uk |
2019-06-10 |
delete partner_pages_linkeddomain bainesdesign.co.uk |
2019-06-10 |
delete terms_pages_linkeddomain bainesdesign.co.uk |
2019-06-10 |
insert about_pages_linkeddomain bit.ly |
2019-06-10 |
insert career_pages_linkeddomain bit.ly |
2019-06-10 |
insert index_pages_linkeddomain bit.ly |
2019-06-10 |
insert partner_pages_linkeddomain bit.ly |
2019-06-10 |
insert terms_pages_linkeddomain bit.ly |
2019-04-04 |
delete source_ip 88.208.252.233 |
2019-04-04 |
insert source_ip 185.52.25.43 |
2018-12-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SIMON RICHARDS |
2018-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-06-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-05-30 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
2018-03-05 |
insert about_pages_linkeddomain bainesdesign.co.uk |
2018-03-05 |
insert index_pages_linkeddomain designcurial.com |
2017-11-08 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2017-11-08 |
update statutory_documents ADOPT ARTICLES 01/11/2017 |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-11 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 |
2017-07-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
2017-04-26 |
update num_mort_charges 1 => 3 |
2017-04-26 |
update num_mort_outstanding 1 => 3 |
2017-03-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022220520003 |
2017-03-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 022220520002 |
2017-01-10 |
insert chairman Rigo Range |
2017-01-10 |
insert person Rigo Range |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-06 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 |
2016-08-15 |
update statutory_documents DIRECTOR APPOINTED MR ASHLEY PAUL TAYLOR |
2016-08-15 |
update statutory_documents SECRETARY APPOINTED MR ASHLEY PAUL TAYLOR |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILLETT |
2016-08-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GILLETT |
2016-08-10 |
insert contact_pages_linkeddomain chbartoli.com |
2016-08-10 |
insert terms_pages_linkeddomain www.gov.uk |
2016-08-10 |
update robots_txt_status www.burgessfurniture.com: 404 => 200 |
2016-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
2016-04-26 |
delete contact_pages_linkeddomain burgesspresscentre.com |
2016-04-26 |
delete source_ip 85.233.160.129 |
2016-04-26 |
insert contact_pages_linkeddomain fira.co.uk |
2016-04-26 |
insert index_pages_linkeddomain fira.co.uk |
2016-04-26 |
insert source_ip 88.208.252.233 |
2016-02-02 |
insert contact_pages_linkeddomain burgesspresscentre.com |
2015-12-09 |
delete office_emails of..@hm.hu |
2015-12-09 |
delete about_pages_linkeddomain burgesspresscentre.com |
2015-12-09 |
delete contact_pages_linkeddomain burgesspresscentre.com |
2015-12-09 |
delete email of..@hm.hu |
2015-12-09 |
delete fax 0036 1 209 0938 |
2015-12-09 |
delete index_pages_linkeddomain burgesspresscentre.com |
2015-12-09 |
delete phone 0036 1 209 0914 |
2015-12-09 |
delete terms_pages_linkeddomain burgesspresscentre.com |
2015-12-09 |
insert email vi..@hm.hu |
2015-12-09 |
insert person László Vízhányó |
2015-12-09 |
insert phone 36-1-209-0914 |
2015-11-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 |
2015-08-08 |
update returns_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-08-08 |
update returns_next_due_date 2015-07-28 => 2016-07-28 |
2015-07-06 |
update statutory_documents 30/06/15 FULL LIST |
2015-06-07 |
delete general_emails in..@alhenier.com |
2015-06-07 |
delete general_emails in..@hotine.gr |
2015-06-07 |
delete address Can Valero 10 - Pol. Can Valero
07011 Palma de Mallorca |
2015-06-07 |
delete address No 2, Soon Wing Road
Soon Wing Industrial Building
# 05-14
Singapore 347893 |
2015-06-07 |
delete email er..@hotresource.com.sg |
2015-06-07 |
delete email in..@alhenier.com |
2015-06-07 |
delete email in..@hotine.gr |
2015-06-07 |
delete fax +34 971 201 056 |
2015-06-07 |
delete phone +34 971 900 276 |
2015-06-07 |
insert address 71 Tannery Lane
City Industrial Building , #07-01
Singapore 347807 |
2015-04-19 |
insert general_emails in..@hotine.gr |
2015-04-19 |
delete source_ip 193.195.70.8 |
2015-04-19 |
insert email er..@hotresource.com.sg |
2015-04-19 |
insert email in..@hotine.gr |
2015-04-19 |
insert source_ip 85.233.160.129 |
2015-03-22 |
delete general_emails in..@hotine.gr |
2015-03-22 |
delete email er..@hotresource.com.sg |
2015-03-22 |
delete email in..@hotine.gr |
2015-02-12 |
delete personal_emails c...@bunzlcds.com |
2015-02-12 |
insert personal_emails tr..@bunzlcds.com |
2015-02-12 |
delete email c...@bunzlcds.com |
2015-02-12 |
insert alias burgess inc |
2015-02-12 |
insert email tr..@bunzlcds.com |
2015-02-12 |
insert index_pages_linkeddomain reference.com |
2015-02-12 |
insert index_pages_linkeddomain thefreedictionary.com |
2015-02-12 |
insert index_pages_linkeddomain wikipedia.org |
2015-01-03 |
delete about_pages_linkeddomain adobe.com |
2015-01-03 |
delete about_pages_linkeddomain bmtrada.com |
2015-01-03 |
delete about_pages_linkeddomain fira.co.uk |
2015-01-03 |
delete about_pages_linkeddomain thebcfa.com |
2015-01-03 |
delete alias burgess inc |
2015-01-03 |
delete contact_pages_linkeddomain adobe.com |
2015-01-03 |
delete terms_pages_linkeddomain ico.gov.uk |
2015-01-03 |
insert about_pages_linkeddomain burgesspresscentre.com |
2015-01-03 |
insert terms_pages_linkeddomain burgesspresscentre.com |
2014-09-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-09-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-08-07 |
update returns_last_madeup_date 2013-11-01 => 2014-06-30 |
2014-08-07 |
update returns_next_due_date 2014-11-29 => 2015-07-28 |
2014-08-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 |
2014-07-04 |
update statutory_documents 30/06/14 FULL LIST |
2014-06-12 |
delete index_pages_linkeddomain hotelympia.com |
2014-06-12 |
delete partner Thomas McLaughlin Ltd |
2014-06-12 |
delete partner_pages_linkeddomain tmclaughlin.com |
2014-06-12 |
insert partner Bunzl McLaughlin Ltd |
2014-06-12 |
insert partner_pages_linkeddomain bunzlmclaughlin.com |
2014-05-04 |
insert index_pages_linkeddomain hotelympia.com |
2014-03-31 |
insert index_pages_linkeddomain reference.com |
2014-03-31 |
insert index_pages_linkeddomain thefreedictionary.com |
2014-03-31 |
insert index_pages_linkeddomain wikipedia.org |
2014-01-21 |
delete index_pages_linkeddomain burgesspresscentre.com |
2014-01-21 |
insert contact_pages_linkeddomain burgesspresscentre.com |
2013-12-07 |
update returns_last_madeup_date 2013-06-30 => 2013-11-01 |
2013-12-07 |
update returns_next_due_date 2014-09-13 => 2014-11-29 |
2013-11-07 |
update statutory_documents 01/11/13 FULL LIST |
2013-10-14 |
delete contact_pages_linkeddomain burgessworks.com |
2013-10-14 |
delete index_pages_linkeddomain burgessworks.com |
2013-10-14 |
delete index_pages_linkeddomain thehotelshow.com |
2013-09-06 |
update returns_last_madeup_date 2012-08-16 => 2013-06-30 |
2013-09-06 |
update returns_next_due_date 2013-09-13 => 2014-09-13 |
2013-08-31 |
insert index_pages_linkeddomain thehotelshow.com |
2013-08-27 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANDREW KENT |
2013-08-27 |
update statutory_documents 30/06/13 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-08-01 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-07-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 |
2013-07-02 |
update statutory_documents DIRECTOR APPOINTED MR CRAIG ANDREW KENT |
2013-06-22 |
delete sic_code 3614 - Manufacture of other furniture |
2013-06-22 |
insert sic_code 31090 - Manufacture of other furniture |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-22 |
update returns_last_madeup_date 2011-08-16 => 2012-08-16 |
2013-06-22 |
update returns_next_due_date 2012-09-13 => 2013-09-13 |
2012-08-22 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 |
2012-08-16 |
update statutory_documents 16/08/12 FULL LIST |
2011-09-05 |
update statutory_documents 16/08/11 FULL LIST |
2011-08-15 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 |
2011-01-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MALCOLM KEATES |
2010-08-18 |
update statutory_documents 16/08/10 FULL LIST |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM IAN KEATES / 16/08/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH GILLETT / 16/08/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY NUTLAND BURGESS / 16/08/2010 |
2010-08-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARDS / 16/08/2010 |
2010-08-18 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOSEPH GILLETT / 16/08/2010 |
2010-08-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 |
2009-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS |
2009-08-13 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 |
2008-08-29 |
update statutory_documents RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS |
2008-08-18 |
update statutory_documents RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS |
2008-06-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-01-31 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS; AMEND |
2007-08-23 |
update statutory_documents RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS |
2007-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
2006-07-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2006-01-04 |
update statutory_documents DIRECTOR RESIGNED |
2005-10-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-08-31 |
update statutory_documents RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS |
2005-04-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-03-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-11-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-10-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-03 |
update statutory_documents RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS |
2004-07-30 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-10-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-03 |
update statutory_documents DIRECTOR RESIGNED |
2003-09-01 |
update statutory_documents RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS |
2002-10-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-09-13 |
update statutory_documents RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS |
2002-07-09 |
update statutory_documents COMPANY NAME CHANGED
G.N. BURGESS & COMPANY LIMITED
CERTIFICATE ISSUED ON 09/07/02 |
2002-06-01 |
update statutory_documents DIRECTOR RESIGNED |
2002-02-11 |
update statutory_documents S366A DISP HOLDING AGM 04/12/01 |
2001-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS |
2001-05-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/00 FROM:
FAIRFAX HOUSE
FULWOOD PLACE
GRAY'S INN
LONDON WC1V 6UB |
2000-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
2000-10-12 |
update statutory_documents RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS |
2000-09-25 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-28 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-05-15 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-12-21 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-25 |
update statutory_documents RETURN MADE UP TO 16/08/99; NO CHANGE OF MEMBERS |
1999-03-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1998-08-17 |
update statutory_documents RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS |
1998-04-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-10-28 |
update statutory_documents RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS |
1997-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/97 |
1997-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-04-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-03-20 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
1997-03-20 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97 |
1997-03-20 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-03-20 |
update statutory_documents ALTER MEM AND ARTS 26/02/97 |
1997-03-20 |
update statutory_documents FINANCIAL ASSISTANCE - SHARES ACQUISITION 26/02/97 |
1997-01-28 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1997-01-28 |
update statutory_documents ALTER MEM AND ARTS 22/01/97 |
1996-08-27 |
update statutory_documents RETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS |
1996-06-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/96 |
1995-10-03 |
update statutory_documents RETURN MADE UP TO 16/08/95; NO CHANGE OF MEMBERS |
1995-04-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/95 |
1995-04-06 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1994-09-14 |
update statutory_documents RETURN MADE UP TO 16/08/94; NO CHANGE OF MEMBERS |
1994-05-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/94 |
1993-08-30 |
update statutory_documents RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS |
1993-06-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/93 |
1992-09-04 |
update statutory_documents RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS |
1992-08-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/92 |
1991-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/91 |
1991-09-10 |
update statutory_documents RETURN MADE UP TO 16/08/91; NO CHANGE OF MEMBERS |
1990-11-15 |
update statutory_documents RETURN MADE UP TO 24/08/90; FULL LIST OF MEMBERS |
1990-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/90 |
1989-10-10 |
update statutory_documents RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS |
1989-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/89 |
1989-07-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1989-04-14 |
update statutory_documents DIRECTOR RESIGNED |
1989-03-28 |
update statutory_documents COMPANY NAME CHANGED
G.N.B. FURNITURE HOLDINGS LIMITE
D
CERTIFICATE ISSUED ON 29/03/89 |
1988-11-21 |
update statutory_documents WD 11/11/88 AD 30/09/88---------
£ SI 499800@1=499800
£ IC 200/500000 |
1988-09-02 |
update statutory_documents NC INC ALREADY ADJUSTED |
1988-09-02 |
update statutory_documents WD 10/08/88 AD 26/05/88---------
£ SI 198@1=198
£ IC 2/200 |
1988-09-02 |
update statutory_documents £ NC 100/500000
26/05 |
1988-08-03 |
update statutory_documents COMPANY NAME CHANGED
LITTLEGATE LIMITED
CERTIFICATE ISSUED ON 04/08/88 |
1988-06-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/06/88 FROM:
REGIS HOUSE
134, PERCIVAL ROAD
ENFIELD
MIDDLESEX
EN1 1QUJ |
1988-06-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1988-06-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1988-06-28 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01 |
1988-06-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
1988-06-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1988-06-07 |
update statutory_documents ALTER MEM AND ARTS 160288 |
1988-02-16 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |