AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 22nd, September 2023
| accounts
|
Free Download
(37 pages)
|
AP01 |
On Thu, 1st Sep 2022 new director was appointed.
filed on: 18th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(38 pages)
|
CH01 |
On Wed, 16th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 31st Dec 2021 - the day director's appointment was terminated
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Feb 2022 new director was appointed.
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 14th, September 2021
| accounts
|
Free Download
(37 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 18th, December 2020
| accounts
|
Free Download
(34 pages)
|
TM01 |
Sun, 31st May 2020 - the day director's appointment was terminated
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Apr 2020 new director was appointed.
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(32 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, November 2017
| resolution
|
Free Download
|
AD01 |
Address change date: Fri, 3rd Nov 2017. New Address: Whitemeadow Furniture Limited Orchard Way Calladine Business Park Sutton in Ashfield Nottinghamshire NG17 1JU. Previous address: Unit 3a, Export Drive Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 6AF
filed on: 3rd, November 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 18th Oct 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(30 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(31 pages)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Jun 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 29th, December 2015
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, December 2015
| auditors
|
Free Download
(1 page)
|
AP01 |
On Tue, 1st Dec 2015 new director was appointed.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Dec 2015 new director was appointed.
filed on: 15th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 1st Feb 2011 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 24th Sep 2015 director's details were changed
filed on: 24th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 1st Oct 2014 with full list of members
filed on: 10th, October 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 16th, September 2014
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Oct 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 7th Oct 2013: 28873.00 GBP
capital
|
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 10th, September 2013
| accounts
|
Free Download
(22 pages)
|
TM01 |
Fri, 21st Jun 2013 - the day director's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Fri, 21st Jun 2013 - the day secretary's appointment was terminated
filed on: 21st, June 2013
| officers
|
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, May 2013
| auditors
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 30th, April 2013
| auditors
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 1st Oct 2012 with full list of members
filed on: 25th, October 2012
| annual return
|
Free Download
(10 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2011
filed on: 18th, September 2012
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return drawn up to Sat, 1st Oct 2011 with full list of members
filed on: 19th, October 2011
| annual return
|
Free Download
(9 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(26 pages)
|
CH01 |
On Thu, 18th Aug 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 18th Aug 2011 director's details were changed
filed on: 19th, August 2011
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 15th, December 2010
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Nov 2010: 28873.00 GBP
filed on: 15th, December 2010
| capital
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2010
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 1st Oct 2010 with full list of members
filed on: 5th, October 2010
| annual return
|
Free Download
(8 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2009
filed on: 23rd, September 2010
| accounts
|
Free Download
(25 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 30th Oct 2009 director's details were changed
filed on: 30th, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 1st Oct 2009 with full list of members
filed on: 30th, October 2009
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(27 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2007
filed on: 7th, October 2008
| accounts
|
Free Download
(20 pages)
|
225 |
Accounting reference date shortened from 31/10/2008 to 31/12/2007
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 3rd Oct 2008 with shareholders record
filed on: 3rd, October 2008
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, January 2008
| resolution
|
Free Download
(1 page)
|
88(2)R |
Alloted 1142 shares on Wed, 19th Dec 2007. Value of each share 1 £, total number of shares: 28572.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/28572 19/12/07
filed on: 15th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 1142 shares on Wed, 19th Dec 2007. Value of each share 1 £, total number of shares: 28572.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 1000/28572 19/12/07
filed on: 15th, January 2008
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 27429 shares on Wed, 19th Dec 2007. Value of each share 1 £, total number of shares: 27430.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 27429 shares on Wed, 19th Dec 2007. Value of each share 1 £, total number of shares: 27430.
filed on: 15th, January 2008
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 15th, January 2008
| resolution
|
Free Download
(1 page)
|
CERTNM |
Company name changed sph 525 LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed sph 525 LIMITEDcertificate issued on 31/12/07
filed on: 31st, December 2007
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, December 2007
| resolution
|
Free Download
(13 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 22nd, December 2007
| resolution
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2007
| incorporation
|
Free Download
(19 pages)
|