SILVERFOXFURNITURE.CO.UK - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-16 delete alias Silverfox Furniture
2024-03-16 delete index_pages_linkeddomain workinteriors.co.uk
2024-03-16 insert alias silverfoxfurniture.co.uk
2024-03-16 update name Silverfox Furniture => silverfoxfurniture.co.uk
2023-08-24 delete source_ip 5.133.180.143
2023-08-24 insert source_ip 195.234.95.82
2023-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-29 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-31 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-07-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-07 update website_status OK => FlippedRobots
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-03-31 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-30 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-05-28 update website_status FlippedRobots => Disallowed
2019-05-05 update website_status OK => FlippedRobots
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-21 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-04-07 delete address 55 CHASE ROAD LONDON NW10 6LU
2018-04-07 insert address PROP HOUSE ABBEY ROAD PARK ROYAL LONDON ENGLAND NW10 7BX
2018-04-07 update registered_address
2018-03-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 55 CHASE ROAD LONDON NW10 6LU
2018-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GIRDHAR DEVIDAS MULCHANDANI / 07/03/2018
2018-03-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MURLIDHAR DEVIDAS MULCHANDANI / 07/03/2018
2018-03-16 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR GIRDHAR DEVIDAS MULCHANDANI / 07/03/2018
2018-03-16 update statutory_documents PSC'S CHANGE OF PARTICULARS / SUPERHIRE PROPS LIMITED / 07/03/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-01-07 update account_ref_day 30 => 31
2018-01-07 update account_ref_month 6 => 3
2018-01-07 update accounts_last_madeup_date 2016-06-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2018-03-31 => 2018-12-31
2017-12-20 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-12-16 update statutory_documents PREVSHO FROM 30/06/2017 TO 31/03/2017
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP EDWARD DENNIS
2017-07-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUPERHIRE PROPS LIMITED
2017-07-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-05-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-04-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP DENNIS
2017-04-18 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-10 insert index_pages_linkeddomain workinteriors.co.uk
2016-10-17 update website_status OK => FlippedRobots
2016-07-25 update website_status MaintenancePage => OK
2016-07-25 delete general_emails en..@silverfoxfurniture.co.uk
2016-07-25 delete email en..@silverfoxfurniture.co.uk
2016-07-25 delete phone 0208 453 3900
2016-07-25 update robots_txt_status www.silverfoxfurniture.co.uk: 404 => 200
2016-07-07 update returns_last_madeup_date 2015-06-20 => 2016-06-20
2016-07-07 update returns_next_due_date 2016-07-18 => 2017-07-18
2016-06-20 update statutory_documents 20/06/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-30 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2016-01-25 update website_status EmptyPage => MaintenancePage
2015-08-29 update website_status OK => EmptyPage
2015-07-09 update num_mort_outstanding 2 => 0
2015-07-09 update num_mort_satisfied 0 => 2
2015-07-09 update returns_last_madeup_date 2014-06-20 => 2015-06-20
2015-07-09 update returns_next_due_date 2015-07-18 => 2016-07-18
2015-06-22 update statutory_documents 20/06/15 FULL LIST
2015-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-22 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-05-29 update website_status FlippedRobots => OK
2015-05-29 delete index_pages_linkeddomain issywebsitedesign.110mb.com
2015-05-29 update name Silver Fox Furniture => Silverfox Furniture
2015-05-16 update website_status OK => FlippedRobots
2015-04-05 update website_status OK => FlippedRobots
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-25 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-10-25 delete source_ip 109.73.168.114
2014-10-25 insert source_ip 5.133.180.143
2014-08-07 delete address 55 CHASE ROAD LONDON ENGLAND NW10 6LU
2014-08-07 insert address 55 CHASE ROAD LONDON NW10 6LU
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-06-20 => 2014-06-20
2014-08-07 update returns_next_due_date 2014-07-18 => 2015-07-18
2014-07-04 update statutory_documents 20/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-18 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-09-06 update returns_last_madeup_date 2012-06-20 => 2013-06-20
2013-09-06 update returns_next_due_date 2013-07-18 => 2014-07-18
2013-08-01 update statutory_documents 20/06/13 FULL LIST
2013-07-14 update website_status DNSError => OK
2013-07-14 delete source_ip 50.7.214.66
2013-07-14 insert source_ip 109.73.168.114
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete address UNIT 12 ELY BREWERY WORKSHOPS STATION TERRACE ELY CARDIFF MID GLAMORGAN CF5 4AR
2013-06-21 delete sic_code 5263 - Other non-store retail sale
2013-06-21 insert address 55 CHASE ROAD LONDON ENGLAND NW10 6LU
2013-06-21 insert sic_code 46650 - Wholesale of office furniture
2013-06-21 update registered_address
2013-06-21 update returns_last_madeup_date 2011-06-20 => 2012-06-20
2013-06-21 update returns_next_due_date 2012-07-18 => 2013-07-18
2013-05-24 update website_status OK => DNSError
2013-04-13 delete source_ip 109.73.168.66
2013-04-13 insert source_ip 50.7.214.66
2013-03-22 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-11-12 update statutory_documents DIRECTOR APPOINTED MR GIRDHAR DEVIDAS MULCHANDANI
2012-11-12 update statutory_documents DIRECTOR APPOINTED MR MURLIDHAR DEVIDAS MULCHANDANI
2012-11-12 update statutory_documents SECRETARY APPOINTED MR GIRDHAR DEVIDAS MULCHANDANI
2012-11-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY HILARY DENNIS
2012-10-25 delete address Unit 12, Ely Brewery Workshops Station Terrace Cardiff, CF5 4AR
2012-10-25 delete phone 029 2055 4842
2012-10-25 delete phone 029 2055 4845
2012-10-25 delete phone 02920 554 842
2012-10-25 insert address 55 Chase Road Park Royal London NW10 6LU
2012-10-25 insert phone 0208 453 3900
2012-10-25 insert phone 0208 965 8107
2012-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2012 FROM UNIT 12 ELY BREWERY WORKSHOPS STATION TERRACE ELY CARDIFF MID GLAMORGAN CF5 4AR
2012-07-13 update statutory_documents 20/06/12 FULL LIST
2012-03-29 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-13 update statutory_documents 20/06/11 FULL LIST
2011-04-04 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-07-05 update statutory_documents 20/06/10 FULL LIST
2010-07-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWARD DENNIS / 20/06/2010
2010-03-30 update statutory_documents 30/06/09 TOTAL EXEMPTION SMALL
2009-07-15 update statutory_documents RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-05-02 update statutory_documents 30/06/08 TOTAL EXEMPTION SMALL
2008-07-08 update statutory_documents RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-05-01 update statutory_documents 30/06/07 TOTAL EXEMPTION SMALL
2008-02-06 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-07-17 update statutory_documents RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-05-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-11 update statutory_documents RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-05-05 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-19 update statutory_documents RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2005-04-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-08-26 update statutory_documents RETURN MADE UP TO 20/06/04; FULL LIST OF MEMBERS
2004-06-23 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-29 update statutory_documents RETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2003-05-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-08-14 update statutory_documents RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-04-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 8 CLOS CROMWELL CARDIFF SOUTH GLAMORGAN CF14 6QN
2001-07-09 update statutory_documents RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS
2000-08-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-08-15 update statutory_documents NEW SECRETARY APPOINTED
2000-06-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/06/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2000-06-28 update statutory_documents DIRECTOR RESIGNED
2000-06-28 update statutory_documents SECRETARY RESIGNED
2000-06-20 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION