Date | Description |
2024-04-20 |
delete about_pages_linkeddomain andanotherday.com |
2024-04-20 |
delete casestudy_pages_linkeddomain andanotherday.com |
2024-04-20 |
delete contact_pages_linkeddomain andanotherday.com |
2024-04-20 |
delete index_pages_linkeddomain andanotherday.com |
2024-04-20 |
delete product_pages_linkeddomain andanotherday.com |
2024-04-20 |
delete source_ip 165.227.224.154 |
2024-04-20 |
delete terms_pages_linkeddomain andanotherday.com |
2024-04-20 |
insert about_pages_linkeddomain mmdweb.co.uk |
2024-04-20 |
insert casestudy_pages_linkeddomain mmdweb.co.uk |
2024-04-20 |
insert contact_pages_linkeddomain mmdweb.co.uk |
2024-04-20 |
insert index_pages_linkeddomain mmdweb.co.uk |
2024-04-20 |
insert product_pages_linkeddomain mmdweb.co.uk |
2024-04-20 |
insert source_ip 172.67.163.84 |
2024-04-20 |
insert source_ip 104.21.15.173 |
2024-04-20 |
insert terms_pages_linkeddomain mmdweb.co.uk |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2024-03-19 |
insert terms_pages_linkeddomain microsoft.com |
2024-03-19 |
update person_description Phil MacInnes => Phil MacInnes |
2024-03-19 |
update person_title Phil MacInnes: Senior Business Consultant, Alpha Furniture; Senior Business Consultant, Says => Senior Business Consultant, Alpha Furniture |
2023-11-06 |
update statutory_documents 31/07/23 TOTAL EXEMPTION FULL |
2023-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES |
2023-04-11 |
delete source_ip 80.87.129.137 |
2023-04-11 |
insert source_ip 165.227.224.154 |
2023-04-11 |
update website_status InternalTimeout => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-07-31 => 2022-07-31 |
2023-04-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-02-08 |
update website_status OK => InternalTimeout |
2022-12-07 |
delete source_ip 138.68.116.22 |
2022-12-07 |
insert source_ip 80.87.129.137 |
2022-11-04 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2022-07-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-07-31 => 2021-07-31 |
2022-01-07 |
update accounts_next_due_date 2022-04-30 => 2023-04-30 |
2021-12-01 |
update statutory_documents 31/07/21 TOTAL EXEMPTION FULL |
2021-07-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MARK WATKIN / 14/07/2021 |
2021-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/21, WITH UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-07-31 => 2020-07-31 |
2021-02-07 |
update accounts_next_due_date 2021-04-30 => 2022-04-30 |
2020-12-02 |
update statutory_documents 31/07/20 TOTAL EXEMPTION FULL |
2020-07-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES |
2020-05-07 |
update accounts_last_madeup_date 2018-07-31 => 2019-07-31 |
2020-05-07 |
update accounts_next_due_date 2020-04-30 => 2021-04-30 |
2020-04-02 |
update statutory_documents 31/07/19 TOTAL EXEMPTION FULL |
2020-03-05 |
update statutory_documents CESSATION OF DENNIS FRANCIS TALBOT AS A PSC |
2020-03-04 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHLEEN BEATRICE TALBOTT |
2020-02-05 |
update website_status FlippedRobots => OK |
2020-01-13 |
update website_status OK => FlippedRobots |
2019-11-12 |
delete about_pages_linkeddomain jerram.co.uk |
2019-11-12 |
delete casestudy_pages_linkeddomain jerram.co.uk |
2019-11-12 |
delete contact_pages_linkeddomain jerram.co.uk |
2019-11-12 |
delete index_pages_linkeddomain jerram.co.uk |
2019-11-12 |
delete product_pages_linkeddomain jerram.co.uk |
2019-11-12 |
insert about_pages_linkeddomain andanotherday.com |
2019-11-12 |
insert casestudy_pages_linkeddomain andanotherday.com |
2019-11-12 |
insert contact_pages_linkeddomain andanotherday.com |
2019-11-12 |
insert index_pages_linkeddomain andanotherday.com |
2019-11-12 |
insert product_pages_linkeddomain andanotherday.com |
2019-08-13 |
update website_status FlippedRobots => OK |
2019-08-13 |
delete source_ip 178.128.170.126 |
2019-08-13 |
insert source_ip 138.68.116.22 |
2019-07-24 |
update website_status OK => FlippedRobots |
2019-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES |
2019-05-16 |
update statutory_documents DIRECTOR APPOINTED MR DAVID MARK WATKIN |
2019-05-16 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ROBERT TOMLINSON |
2019-01-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DENNIS TALBOTT |
2018-12-06 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2018-12-06 |
update accounts_last_madeup_date 2017-07-31 => 2018-07-31 |
2018-12-06 |
update accounts_next_due_date 2019-04-30 => 2020-04-30 |
2018-11-01 |
update statutory_documents 31/07/18 TOTAL EXEMPTION FULL |
2018-08-16 |
delete source_ip 31.24.35.208 |
2018-08-16 |
insert source_ip 178.128.170.126 |
2018-07-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES |
2018-06-30 |
delete about_pages_linkeddomain multimap.com |
2018-06-30 |
delete address 64 London End,
Beaconsfield, HP9 2JD
Buckinghamshire. UK |
2018-06-30 |
delete address 64 London End, Beaconsfield, Buckinghamshire HP9 2JD |
2018-06-30 |
delete alias Alpha Furnishing Limited |
2018-06-30 |
delete contact_pages_linkeddomain google.co.uk |
2018-06-30 |
insert about_pages_linkeddomain goo.gl |
2018-06-30 |
insert address 1 Holtspur Lane,
Wooburn Green, HP10 0AA
Buckinghamshire. UK |
2018-06-30 |
insert address 1 Holtspur Lane, Wooburn Green, Buckinghamshire HP10 0AA |
2018-06-30 |
insert contact_pages_linkeddomain goo.gl |
2018-06-30 |
update primary_contact 64 London End,
Beaconsfield, HP9 2JD
Buckinghamshire. UK => 1 Holtspur Lane,
Wooburn Green, HP10 0AA
Buckinghamshire. UK |
2018-06-07 |
delete address 64 LONDON END BEACONSFIELD ENGLAND HP9 2JD |
2018-06-07 |
insert address 1 HOLTSPUR LANE WOOBURN GREEN BUCKS. ENGLAND HP10 0AA |
2018-06-07 |
update registered_address |
2018-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/2018 FROM
64 LONDON END
BEACONSFIELD
HP9 2JD
ENGLAND |
2018-05-16 |
update website_status FlippedRobots => OK |
2018-05-16 |
delete casestudy_pages_linkeddomain sterling-adventures.co.uk |
2018-05-16 |
delete phone 01494 670 600 01494 670 600 |
2018-04-16 |
update website_status OK => FlippedRobots |
2018-04-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-04-07 |
update accounts_last_madeup_date 2016-07-31 => 2017-07-31 |
2018-04-07 |
update accounts_next_due_date 2018-04-30 => 2019-04-30 |
2018-03-14 |
update statutory_documents 31/07/17 UNAUDITED ABRIDGED |
2017-07-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES |
2017-07-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FRANCIS TALBOT |
2017-05-19 |
delete source_ip 213.246.110.193 |
2017-05-19 |
insert source_ip 31.24.35.208 |
2017-04-26 |
update accounts_last_madeup_date 2015-07-31 => 2016-07-31 |
2017-04-26 |
update accounts_next_due_date 2017-04-30 => 2018-04-30 |
2017-03-09 |
update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL |
2016-12-19 |
delete address 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1BW |
2016-12-19 |
insert address 64 LONDON END BEACONSFIELD ENGLAND HP9 2JD |
2016-12-19 |
update registered_address |
2016-10-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
31A HIGH STREET
CHESHAM
BUCKINGHAMSHIRE
HP5 1BW
ENGLAND |
2016-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES |
2016-03-07 |
delete address 64 LONDON END BEACONSFIELD BUCKINGHAMSHIRE HP9 2JD |
2016-03-07 |
insert address 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE ENGLAND HP5 1BW |
2016-03-07 |
update accounts_last_madeup_date 2014-07-31 => 2015-07-31 |
2016-03-07 |
update accounts_next_due_date 2016-04-30 => 2017-04-30 |
2016-03-07 |
update registered_address |
2016-02-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM
64 LONDON END
BEACONSFIELD
BUCKINGHAMSHIRE
HP9 2JD |
2016-02-19 |
update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL |
2015-09-07 |
update returns_last_madeup_date 2014-07-28 => 2015-07-28 |
2015-09-07 |
update returns_next_due_date 2015-08-25 => 2016-08-25 |
2015-08-07 |
update statutory_documents 28/07/15 FULL LIST |
2015-04-13 |
delete fax +44 (0)845 5199 460 |
2015-04-13 |
delete phone +44 (0)845 5199 410 |
2015-01-15 |
delete office_emails ir..@alpha-furniture.co.uk |
2015-01-15 |
delete office_emails sc..@alpha-furniture.co.uk |
2015-01-15 |
delete email ir..@alpha-furniture.co.uk |
2015-01-15 |
delete email sc..@alpha-furniture.co.uk |
2015-01-15 |
delete index_pages_linkeddomain boardroomfurnituredirect.co.uk |
2015-01-15 |
delete index_pages_linkeddomain carehomefurnituredirect.co.uk |
2015-01-15 |
delete index_pages_linkeddomain issuu.com |
2015-01-15 |
delete index_pages_linkeddomain pewcushionsdirect.co.uk |
2015-01-15 |
delete index_pages_linkeddomain receptionfurnituredirect.co.uk |
2015-01-15 |
delete index_pages_linkeddomain schoolfurnituresales.co.uk |
2015-01-15 |
delete product_pages_linkeddomain boardroomfurnituredirect.co.uk |
2015-01-15 |
delete product_pages_linkeddomain carehomefurnituredirect.co.uk |
2015-01-15 |
delete product_pages_linkeddomain issuu.com |
2015-01-15 |
delete product_pages_linkeddomain pewcushionsdirect.co.uk |
2015-01-15 |
delete product_pages_linkeddomain receptionfurnituredirect.co.uk |
2015-01-15 |
delete product_pages_linkeddomain schoolfurnituresales.co.uk |
2014-12-07 |
update accounts_last_madeup_date 2013-07-31 => 2014-07-31 |
2014-12-07 |
update accounts_next_due_date 2015-04-30 => 2016-04-30 |
2014-11-07 |
update returns_last_madeup_date 2013-07-28 => 2014-07-28 |
2014-11-07 |
update returns_next_due_date 2014-08-25 => 2015-08-25 |
2014-11-06 |
update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL |
2014-10-16 |
update statutory_documents DIRECTOR APPOINTED MR DENNIS FRANCIS TALBOTT |
2014-10-16 |
update statutory_documents 28/07/14 FULL LIST |
2014-10-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP MACINNES |
2014-10-07 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-07-19 |
delete source_ip 213.246.109.121 |
2014-07-19 |
insert source_ip 213.246.110.193 |
2014-01-07 |
update accounts_last_madeup_date 2012-07-31 => 2013-07-31 |
2014-01-07 |
update accounts_next_due_date 2014-04-30 => 2015-04-30 |
2013-12-10 |
update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL |
2013-09-06 |
update returns_last_madeup_date 2012-07-28 => 2013-07-28 |
2013-09-06 |
update returns_next_due_date 2013-08-25 => 2014-08-25 |
2013-08-09 |
update statutory_documents 28/07/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-07-31 => 2012-07-31 |
2013-06-25 |
update accounts_next_due_date 2013-04-30 => 2014-04-30 |
2013-06-22 |
delete sic_code 7487 - Other business activities |
2013-06-22 |
insert sic_code 82990 - Other business support service activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-28 => 2012-07-28 |
2013-06-22 |
update returns_next_due_date 2012-08-25 => 2013-08-25 |
2013-03-12 |
update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL |
2012-08-02 |
update statutory_documents 28/07/12 FULL LIST |
2011-11-21 |
update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL |
2011-08-04 |
update statutory_documents 28/07/11 FULL LIST |
2010-09-28 |
update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL |
2010-08-06 |
update statutory_documents 28/07/10 FULL LIST |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP NEIL MACINNES / 27/07/2010 |
2010-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE FRANCES DOLAN / 28/07/2010 |
2009-10-16 |
update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL |
2009-08-03 |
update statutory_documents RETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS |
2008-11-27 |
update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL |
2008-07-31 |
update statutory_documents RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS |
2008-03-13 |
update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL |
2007-08-08 |
update statutory_documents RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS |
2006-11-24 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
2006-08-07 |
update statutory_documents RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS |
2006-03-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
2005-08-05 |
update statutory_documents RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS |
2005-03-29 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
2004-08-06 |
update statutory_documents RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS |
2004-01-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03 |
2003-08-20 |
update statutory_documents RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS |
2003-01-15 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2002-07-24 |
update statutory_documents RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS |
2002-04-17 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2001-08-02 |
update statutory_documents RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS |
2001-02-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00 |
2000-08-22 |
update statutory_documents RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS |
2000-02-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99 |
1999-08-20 |
update statutory_documents RETURN MADE UP TO 28/07/99; NO CHANGE OF MEMBERS |
1999-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 |
1998-08-24 |
update statutory_documents RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS |
1997-08-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/08/97 FROM:
381 KINGSWAY
HOVE
EAST SUSSEX BN3 4QD |
1997-08-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-08-07 |
update statutory_documents DIRECTOR RESIGNED |
1997-08-07 |
update statutory_documents SECRETARY RESIGNED |
1997-07-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |