Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2024-04-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2022-12-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/22 |
2022-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES |
2022-02-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2022-02-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2022-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/21 |
2021-12-07 |
update num_mort_charges 6 => 7 |
2021-12-07 |
update num_mort_outstanding 0 => 1 |
2021-10-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040201550007 |
2021-10-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEN BREAM LIMITED |
2021-10-07 |
update statutory_documents CESSATION OF SECONIQUE HOLDINGS LTD AS A PSC |
2021-08-07 |
update num_mort_outstanding 1 => 0 |
2021-08-07 |
update num_mort_satisfied 5 => 6 |
2021-07-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-07-07 |
update num_mort_outstanding 2 => 1 |
2021-07-07 |
update num_mort_satisfied 4 => 5 |
2021-07-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/21, NO UPDATES |
2021-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRANK OWENS / 01/06/2021 |
2021-06-07 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040201550006 |
2021-02-08 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2021-02-08 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/20 |
2020-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2020-04-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2020-03-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/19 |
2019-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES |
2019-02-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2019-02-07 |
update accounts_next_due_date 2018-12-31 => 2020-03-31 |
2019-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/18 |
2018-10-07 |
insert company_previous_name SECONIQUE FURNITURE PLC |
2018-10-07 |
insert company_previous_name SECONIQUE PLC |
2018-10-07 |
update company_category Public Limited Company => Private Limited Company |
2018-10-07 |
update name SECONIQUE PLC => SECONIQUE FURNITURE LTD |
2018-09-04 |
update statutory_documents NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE |
2018-09-04 |
update statutory_documents COMPANY NAME CHANGED SECONIQUE PLC
CERTIFICATE ISSUED ON 04/09/18 |
2018-09-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2018-09-04 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2018-09-04 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2018-07-18 |
2018-09-04 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2018-08-09 |
delete address GLENDALE HOUSE WODEN ROAD WEST WEDNESBURY WEST MIDLANDS WS10 7SF |
2018-08-09 |
insert address BOULTON HOUSE OWENS TRADING ESTATE WOBASTON ROAD PENDEFORD WOLVERHAMPTON ENGLAND WV9 5EY |
2018-08-09 |
update registered_address |
2018-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2018 FROM
GLENDALE HOUSE
WODEN ROAD WEST
WEDNESBURY
WEST MIDLANDS
WS10 7SF |
2018-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2018-03-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/17 |
2017-06-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES |
2017-06-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SECONIQUE HOLDINGS LTD |
2017-06-28 |
update statutory_documents AUDITOR'S RESIGNATION |
2017-05-07 |
update num_mort_charges 5 => 6 |
2017-05-07 |
update num_mort_outstanding 1 => 2 |
2017-04-11 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 040201550006 |
2017-02-09 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2017-02-09 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/16 |
2016-08-07 |
update returns_last_madeup_date 2015-06-23 => 2016-06-23 |
2016-08-07 |
update returns_next_due_date 2016-07-21 => 2017-07-21 |
2016-07-11 |
update statutory_documents 23/06/16 FULL LIST |
2016-05-13 |
update num_mort_outstanding 3 => 1 |
2016-05-13 |
update num_mort_satisfied 2 => 4 |
2016-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
2016-03-29 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
2016-02-11 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2016-02-11 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/15 |
2015-08-12 |
update returns_last_madeup_date 2014-06-23 => 2015-06-23 |
2015-08-12 |
update returns_next_due_date 2015-07-21 => 2016-07-21 |
2015-07-21 |
update statutory_documents 23/06/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/14 |
2014-10-24 |
update statutory_documents DIRECTOR APPOINTED JAMES FRANK OWENS |
2014-10-24 |
update statutory_documents SECRETARY APPOINTED HELEN BARKER |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROGER EVANS-SOUTHALL |
2014-09-24 |
update statutory_documents TERMINATE DIR APPOINTMENT |
2014-09-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY HEATHER SHEPHERD |
2014-09-07 |
update returns_last_madeup_date 2013-06-23 => 2014-06-23 |
2014-09-07 |
update returns_next_due_date 2014-07-21 => 2015-07-21 |
2014-08-05 |
update statutory_documents 23/06/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-23 => 2013-06-23 |
2013-08-01 |
update returns_next_due_date 2013-07-21 => 2014-07-21 |
2013-07-17 |
update statutory_documents 23/06/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 5147 - Wholesale of other household goods |
2013-06-21 |
insert sic_code 46470 - Wholesale of furniture, carpets and lighting equipment |
2013-06-21 |
update returns_last_madeup_date 2011-06-23 => 2012-06-23 |
2013-06-21 |
update returns_next_due_date 2012-07-21 => 2013-07-21 |
2013-01-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/12 |
2012-07-20 |
update statutory_documents 23/06/12 FULL LIST |
2011-12-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/11 |
2011-10-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/10 |
2011-10-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VALERIE GRAHAM |
2011-07-19 |
update statutory_documents 23/06/11 FULL LIST |
2011-01-28 |
update statutory_documents DIRECTOR APPOINTED MS HELEN BARKER |
2010-07-20 |
update statutory_documents 23/06/10 FULL LIST |
2010-04-21 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 |
2010-02-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 |
2010-01-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/09 |
2009-06-24 |
update statutory_documents RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS |
2009-01-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/08 |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS |
2008-01-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/07 |
2007-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-06 |
update statutory_documents RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS |
2007-02-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/06 |
2006-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-06-28 |
update statutory_documents RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS |
2006-02-07 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-01-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05 |
2005-06-27 |
update statutory_documents RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS |
2005-01-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/04 |
2004-06-25 |
update statutory_documents RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS |
2004-05-13 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-05-13 |
update statutory_documents SECRETARY RESIGNED |
2004-04-27 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/03 |
2003-06-18 |
update statutory_documents RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS |
2003-06-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-06-12 |
update statutory_documents DIRECTOR RESIGNED |
2003-06-08 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-03-27 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2003-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2002-06-27 |
update statutory_documents RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS |
2001-11-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
2001-11-07 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS |
2001-07-11 |
update statutory_documents DIRECTOR RESIGNED |
2001-07-11 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2001-07-07 |
update statutory_documents RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS |
2001-05-31 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2001-05-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
12-14 SAINT MARY STREET
NEWPORT
SALOP TF10 7AB |
2001-05-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-05-22 |
update statutory_documents AUTHORISATION TO COMMENCE BUSINESS AND BORROW |
2001-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-05-21 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-04-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-04-19 |
update statutory_documents DIRECTOR RESIGNED |
2000-06-23 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |