Date | Description |
2023-07-07 |
update accounts_last_madeup_date 2022-01-31 => 2023-01-31 |
2023-07-07 |
update accounts_next_due_date 2023-10-31 => 2024-10-31 |
2023-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/23 |
2023-04-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-01-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-10-31 |
2023-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2022-10-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/22 |
2022-09-20 |
update robots_txt_status www.silentnight-bedding.co.uk: 200 => 404 |
2022-05-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2022-04-17 |
delete source_ip 68.183.253.57 |
2022-04-17 |
insert contact_pages_linkeddomain sleepypeople.com |
2022-04-17 |
insert source_ip 20.77.59.132 |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-10-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/01/21 |
2021-09-21 |
delete alias Silentnight Impress Memory Foam Pillow |
2021-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES |
2021-06-18 |
delete about_pages_linkeddomain e-bedding.co.uk |
2021-06-18 |
delete contact_pages_linkeddomain e-bedding.co.uk |
2021-06-18 |
delete index_pages_linkeddomain e-bedding.co.uk |
2021-06-18 |
delete product_pages_linkeddomain e-bedding.co.uk |
2021-05-18 |
insert about_pages_linkeddomain comfygroup.co.uk |
2021-05-18 |
insert contact_pages_linkeddomain comfygroup.co.uk |
2021-05-18 |
insert index_pages_linkeddomain comfygroup.co.uk |
2021-05-18 |
insert product_pages_linkeddomain comfygroup.co.uk |
2021-05-18 |
insert terms_pages_linkeddomain comfygroup.co.uk |
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 => 2021-10-31 |
2021-04-07 |
update num_mort_charges 0 => 1 |
2021-04-07 |
update num_mort_outstanding 0 => 1 |
2021-04-03 |
update website_status InternalTimeout => OK |
2021-04-03 |
insert phone +44(0) 3301 071053 |
2021-03-22 |
update statutory_documents SUB-DIVISION
01/03/21 |
2021-03-16 |
update statutory_documents DIRECTOR APPOINTED MR JARROD HARGREAVES |
2021-03-16 |
update statutory_documents ARTICLES OF ASSOCIATION |
2021-03-16 |
update statutory_documents ADOPT ARTICLES 02/03/2021 |
2021-03-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CGSS EOT LIMITED |
2021-03-09 |
update statutory_documents CESSATION OF JAMES MORYOUSSEF AS A PSC |
2021-03-09 |
update statutory_documents CESSATION OF JUDITH MORYOUSSEF AS A PSC |
2021-03-09 |
update statutory_documents CESSATION OF KATE OLIVIA MORYOUSSEF AS A PSC |
2021-03-09 |
update statutory_documents DIRECTOR APPOINTED MR MARK EDWARD GEORGE FARRELL |
2021-03-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057648000001 |
2021-02-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-10-30 |
update account_ref_month 3 => 1 |
2020-10-04 |
update website_status OK => InternalTimeout |
2020-09-11 |
update statutory_documents CURRSHO FROM 31/03/2021 TO 31/01/2021 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-05-28 |
delete source_ip 165.22.125.136 |
2020-05-28 |
insert source_ip 68.183.253.57 |
2020-04-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-03-28 |
delete source_ip 80.244.191.247 |
2020-03-28 |
insert source_ip 165.22.125.136 |
2020-01-07 |
insert company_previous_name E-BEDDING LIMITED |
2020-01-07 |
update account_category TOTAL EXEMPTION FULL => FULL |
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 |
2020-01-07 |
update name E-BEDDING LIMITED => CG SUPPORT SERVICES LIMITED |
2019-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-12-05 |
update statutory_documents COMPANY NAME CHANGED E-BEDDING LIMITED
CERTIFICATE ISSUED ON 05/12/19 |
2019-06-27 |
delete phone 03303 322 575 |
2019-06-27 |
insert address 1st Floor Cloister House Riverside, New Bailey Street, Manchester, England, M3 5FS |
2019-06-27 |
insert phone 03301071052 |
2019-05-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2019-04-07 |
delete address 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG |
2019-04-07 |
insert address 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER ENGLAND M3 5FS |
2019-04-07 |
update registered_address |
2019-03-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/03/2019 FROM
6TH FLOOR CARDINAL HOUSE
20 ST MARY'S PARSONAGE
MANCHESTER
LANCASHIRE
M3 2LG |
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 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-29 |
delete address Unit B11, Broadlands, Heywood Distribution Park, Heywood, OL10 2TS |
2018-07-29 |
insert address Hanson Close, Middleton, Manchester, M24 2HD |
2018-07-29 |
update primary_contact Unit B11, Broadlands, Heywood Distribution Park, Heywood, OL10 2TS => Hanson Close, Middleton, Manchester, M24 2HD |
2018-04-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-22 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-04-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-23 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-06-07 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-07 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-05-04 |
update statutory_documents 31/03/16 FULL LIST |
2016-05-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MORYOUSSEF / 01/04/2015 |
2016-05-04 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MORYOUSSEF / 01/04/2015 |
2016-02-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-01 |
update statutory_documents 31/03/15 FULL LIST |
2014-12-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-12-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-11-28 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-28 |
update statutory_documents 31/03/14 FULL LIST |
2013-08-01 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-08-01 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-07-29 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-10 |
update statutory_documents 31/03/13 FULL LIST |
2013-03-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR YVES ROBERT MORYOUSSEF / 01/03/2013 |
2012-12-20 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-03 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-06 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents 31/03/11 FULL LIST |
2010-12-01 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-05-26 |
update statutory_documents 31/03/10 FULL LIST |
2009-12-22 |
update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL |
2009-05-08 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-02-04 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-12-15 |
update statutory_documents RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS |
2008-01-10 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
2007-09-18 |
update statutory_documents FIRST GAZETTE |
2007-09-15 |
update statutory_documents RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS |
2006-05-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2006-05-26 |
update statutory_documents DIRECTOR RESIGNED |
2006-05-26 |
update statutory_documents SECRETARY RESIGNED |
2006-03-31 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |