SOFA SHED LIMITED

Company Documents

DateDescription
17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH

View Document

06/09/196 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

28/06/1928 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

29/06/1829 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEINHOFF UK RETAIL LIMITED

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

05/07/175 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/03/1724 March 2017 PREVEXT FROM 28/06/2016 TO 30/09/2016

View Document

29/06/1629 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

29/02/1629 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

18/06/1518 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

19/06/1419 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 ADOPT ARTICLES 21/05/2014

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY JOHN HENRY ROBINS

View Document

06/06/146 June 2014 DIRECTOR APPOINTED STEPHAN REENTS

View Document

13/03/1413 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

08/10/138 October 2013 COMPANY NAME CHANGED MC (NO 37) LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

01/07/131 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

07/03/137 March 2013 COMPANY NAME CHANGED R J'S HOMESHOPS LIMITED CERTIFICATE ISSUED ON 07/03/13

View Document

20/06/1220 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/11

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK BUSINESS PARK NORTHWAY LANE ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8GY

View Document

07/12/117 December 2011 REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011

View Document

06/07/116 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING

View Document

22/06/1122 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/10

View Document

23/12/1023 December 2010 DIRECTOR APPOINTED JOHN HENRY ROBINS

View Document

22/12/1022 December 2010

View Document

22/12/1022 December 2010 APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT

View Document

22/12/1022 December 2010 SECRETARY APPOINTED JOHN HENRY ROBINS

View Document

09/06/109 June 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010

View Document

01/04/101 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 19/03/2010

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/06/09

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010

View Document

25/07/0925 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0925 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08

View Document

03/07/083 July 2008 RETURN MADE UP TO 05/06/08; NO CHANGE OF MEMBERS

View Document

11/12/0711 December 2007 NEW SECRETARY APPOINTED

View Document

11/12/0711 December 2007 SECRETARY RESIGNED

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: STATION MILLS WELLINGTON SOMERSET TA21 8NN

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/12/073 December 2007 NEW DIRECTOR APPOINTED

View Document

03/12/073 December 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

05/06/075 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/07/06

View Document

07/09/067 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/05

View Document

18/08/0618 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0618 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/08/0618 August 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 REGISTERED OFFICE CHANGED ON 20/07/06 FROM: CARPENTER HOUSE DORMER ROAD THAME OXFORDSHIRE OX9 3HD

View Document

03/05/063 May 2006 DELIVERY EXT'D 3 MTH 25/06/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/06/04

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 28/06/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0426 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 29/06/02

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 NEW SECRETARY APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

16/06/0216 June 2002 LOCATION OF REGISTER OF MEMBERS

View Document

31/05/0231 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/03/0222 March 2002 NEW SECRETARY APPOINTED

View Document

22/03/0222 March 2002 SECRETARY RESIGNED

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

15/06/0115 June 2001 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 FULL ACCOUNTS MADE UP TO 01/07/00

View Document

12/09/0012 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS

View Document

10/08/0010 August 2000 DIRECTOR RESIGNED

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0010 August 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 26/06/99

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/09/991 September 1999 RETURN MADE UP TO 05/06/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 27/06/98

View Document

08/12/988 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 05/06/98; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 28/02/98 TO 28/06/98

View Document

12/01/9812 January 1998 FULL GROUP ACCOUNTS MADE UP TO 01/03/97

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: C/O LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

14/11/9714 November 1997 ALTER MEM AND ARTS 11/08/97

View Document

10/11/9710 November 1997 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 28/02/97

View Document

24/09/9724 September 1997 SECRETARY RESIGNED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

20/09/9720 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 ALTER MEM AND ARTS 11/08/97

View Document

02/09/972 September 1997 £ NC 2000000/3000000 11/08/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

16/07/9716 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS; AMEND

View Document

01/07/971 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/971 July 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 ALTER MEM AND ARTS 30/08/96

View Document

29/10/9629 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/9617 July 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/08

View Document

10/01/9610 January 1996 SECRETARY RESIGNED

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

02/09/952 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9523 June 1995 REGISTERED OFFICE CHANGED ON 23/06/95 FROM: LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

22/06/9522 June 1995 REGISTERED OFFICE CHANGED ON 22/06/95 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

21/06/9521 June 1995 COMPANY NAME CHANGED FLEETDRAFT LIMITED CERTIFICATE ISSUED ON 21/06/95

View Document

16/06/9516 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 NC INC ALREADY ADJUSTED 08/06/95

View Document

16/06/9516 June 1995 £ NC 1000/2000000 08/06/95

View Document

06/06/956 June 1995 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