STRICTLY TABLES AND CHAIRS LIMITED

06470265
SANDY LANE CHICKSANDS SHEFFORD BEDFORDSHIRE SG17 5QB

Documents

Documents
Date Category Description Pages
10 Jul 2024 officers Change of particulars for director (Miss Laura Joanne Organ) 2 Buy now
10 Jul 2024 officers Change of particulars for director (Mr Paul Hugh Organ) 2 Buy now
10 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Oct 2022 accounts Annual Accounts 12 Buy now
08 Feb 2022 accounts Annual Accounts 11 Buy now
25 Jan 2022 confirmation-statement Confirmation Statement With Updates 7 Buy now
11 May 2021 mortgage Registration of a charge 14 Buy now
29 Jan 2021 accounts Annual Accounts 12 Buy now
20 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2019 accounts Annual Accounts 11 Buy now
11 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2018 accounts Annual Accounts 10 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Amended Accounts 10 Buy now
10 Oct 2017 accounts Annual Accounts 10 Buy now
10 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2016 accounts Annual Accounts 7 Buy now
04 Feb 2016 annual-return Annual Return 5 Buy now
04 Feb 2016 officers Change of particulars for director (Mrs Laura Joanne Maffioli) 2 Buy now
22 Sep 2015 accounts Annual Accounts 9 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
27 Jan 2015 officers Change of particulars for director (Mr Paul Hugh Organ) 2 Buy now
11 Feb 2014 accounts Annual Accounts 9 Buy now
03 Feb 2014 annual-return Annual Return 5 Buy now
05 Oct 2013 accounts Annual Accounts 9 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
11 Jan 2013 officers Change of particulars for secretary (Mr Paul Hugh Organ) 1 Buy now
11 Jan 2013 officers Change of particulars for director (Paul Hugh Organ) 2 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Oct 2012 accounts Annual Accounts 4 Buy now
03 Feb 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 capital Return of Allotment of shares 5 Buy now
14 Oct 2011 accounts Annual Accounts 4 Buy now
13 Jan 2011 annual-return Annual Return 5 Buy now
13 Jan 2011 officers Appointment of director (Mrs Laura Joanne Maffioli) 2 Buy now
25 Oct 2010 accounts Annual Accounts 5 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Paul Hugh Organ) 2 Buy now
01 Sep 2009 accounts Annual Accounts 10 Buy now
11 Mar 2009 officers Appointment terminated secretary versec secretaries LIMITED 1 Buy now
11 Mar 2009 officers Secretary appointed paul organ 2 Buy now
11 Mar 2009 address Registered office changed on 11/03/2009 from 39 alma road st albans AL1 3AT 1 Buy now
14 Jan 2009 annual-return Return made up to 11/01/09; full list of members 3 Buy now
13 Jan 2009 officers Director's change of particulars / paul organ / 11/01/2009 1 Buy now
13 Jan 2009 officers Secretary's change of particulars / versec secreataries LIMITED / 11/01/2009 1 Buy now
11 Jan 2008 incorporation Incorporation Company 17 Buy now