CONTRACT FURNITURE GROUP LIMITED

Company Documents

DateDescription
09/09/259 September 2025 NewRegister(s) moved to registered office address Contract House Little Tennis Street South Nottingham NG2 4EU

View Document

11/08/2511 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

09/07/259 July 2025 Change of details for Accentuate Group Ltd as a person with significant control on 2025-07-09

View Document

20/12/2420 December 2024 Full accounts made up to 2024-03-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

05/12/235 December 2023 Registration of charge 069909720014, created on 2023-11-29

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

24/11/2224 November 2022 Accounts for a small company made up to 2022-03-31

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

20/07/2020 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720013

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720012

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720010

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720011

View Document

08/04/208 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720009

View Document

26/03/2026 March 2020 CURRSHO FROM 31/10/2020 TO 31/03/2020

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720008

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720005

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720006

View Document

23/03/2023 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720007

View Document

16/03/2016 March 2020 SAIL ADDRESS CREATED

View Document

16/03/2016 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

14/03/2014 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069909720003

View Document

14/03/2014 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069909720002

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NOTTS NG3 5JR

View Document

13/03/2013 March 2020 SECRETARY APPOINTED EDWARD NEIL YELDHAM

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ACCENTUATE GROUP LTD

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069909720004

View Document

13/03/2013 March 2020 CESSATION OF RICHARD MARK BELLAMY AS A PSC

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED EDWARD NEIL YELDHAM

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED JUSTIN PETER RENWICK ADAMS

View Document

04/03/204 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 14/08/2016

View Document

03/02/203 February 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

03/02/203 February 2020 ADOPT ARTICLES 29/01/2020

View Document

28/01/2028 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069909720001

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

10/04/1910 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED DINING CHAIRS (UK) LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

31/10/1831 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

28/02/1828 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BELLAMY / 20/02/2018

View Document

28/02/1828 February 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD MARK BELLAMY / 20/02/2018

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069909720002

View Document

11/01/1711 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069909720003

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/09/152 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/09/143 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/03/1425 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069909720001

View Document

29/08/1329 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/09/1212 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

08/04/118 April 2011 PREVEXT FROM 31/08/2010 TO 31/10/2010

View Document

10/09/1010 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK BELLAMY / 14/08/2010

View Document

14/08/0914 August 2009 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