Date | Description |
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 |