CONTEMPORARY FURNITURE & FITTINGS LIMITED

Company Documents

DateDescription
05/01/155 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

02/10/142 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

14/01/1414 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR STUART BELL-SCOTT

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MRS JO-ANN ZOE CALLISTER

View Document

02/01/132 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MOLLYLAND INC

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR STUART BELL-SCOTT

View Document

26/03/1226 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/02/114 February 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MORAY STUART / 23/12/2010

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED MR ANDREW MORAY STUART

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

04/01/104 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 02/01/2010

View Document

04/01/104 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MOLLYLAND INC / 02/01/2010

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/01/0720 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 RETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 SECRETARY RESIGNED

View Document

05/11/045 November 2004 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM:
2 BABMAES STREET
LONDON
SW1Y 6NT

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

09/07/029 July 2002 S80A AUTH TO ALLOT SEC 02/07/02

View Document

06/07/026 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

21/02/0221 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/09/015 September 2001 REGISTERED OFFICE CHANGED ON 05/09/01 FROM:
6 BABMAES STREET
LONDON
SW1Y 6HD

View Document

21/03/0121 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

14/10/9914 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/09/9913 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/07/9922 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

15/03/9915 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/01/997 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 DIRECTOR RESIGNED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

25/11/9825 November 1998 NEW DIRECTOR APPOINTED

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

01/07/981 July 1998 REGISTERED OFFICE CHANGED ON 01/07/98 FROM:
60 WELBECK STREET
LONDON
W1M 8BH

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
CAPRICE HOUSE
3 NEW BURLINGTON STREET
LONDON
W1X 1FE

View Document

19/01/9819 January 1998 RETURN MADE UP TO 02/01/98; FULL LIST OF MEMBERS

View Document

22/01/9722 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 ACC. REF. DATE SHORTENED FROM 31/01/98 TO 31/12/97

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

14/01/9714 January 1997 NEW SECRETARY APPOINTED

View Document

14/01/9714 January 1997 SECRETARY RESIGNED

View Document

14/01/9714 January 1997 NEW DIRECTOR APPOINTED

View Document

02/01/972 January 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company