Advanced company searchLink opens in new window

SOFA BRANDS INTERNATIONAL LIMITED

Company number 05456332

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Oct 2016 TM01 Termination of appointment of Bernard Stitfall as a director on 30 September 2016
27 Jul 2016 TM01 Termination of appointment of Donald Scott Malvenan as a director on 30 June 2016
07 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,063,040.41
26 Jan 2016 AP01 Appointment of Mr Ciaran Andrew Mcmahon as a director on 21 January 2016
01 Dec 2015 AA Group of companies' accounts made up to 30 June 2015
30 Sep 2015 CH01 Director's details changed for Mr Bernard Stitfall on 30 September 2015
30 Sep 2015 AD01 Registered office address changed from Wilson House, Ashtree Court, Woodsy Close Cardiff Gate Business Park Cardiff CF23 8RW to 1 Hampton Park West Melksham Wiltshire SN12 6GU on 30 September 2015
21 Sep 2015 AP01 Appointment of Mr Julian David Neal as a director on 8 September 2015
19 Aug 2015 MR04 Satisfaction of charge 3 in full
11 Jun 2015 MR01 Registration of charge 054563320005, created on 8 June 2015
02 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,063,040.41
02 Jun 2015 CH01 Director's details changed for Mr Clive Neville Kenyon-Brown on 28 April 2015
15 Apr 2015 AA Group of companies' accounts made up to 30 June 2014
26 Mar 2015 AP01 Appointment of Mr Michael Wallace Burt as a director on 30 January 2015
26 Mar 2015 AP01 Appointment of Mr Mark Raymond Clarke as a director on 30 January 2015
26 Mar 2015 AP01 Appointment of Mr Clive Neville Kenyon-Brown as a director on 6 March 2015
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2015 MR01 Registration of charge 054563320004, created on 29 January 2015
11 Feb 2015 MR04 Satisfaction of charge 2 in full
05 Feb 2015 TM01 Termination of appointment of Vincent Hugh Mc Ginlay as a director on 30 January 2015
05 Feb 2015 TM01 Termination of appointment of Leslie Thomas Richard Higgins as a director on 30 January 2015
06 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,063,039.41
20 Jan 2014 AP01 Appointment of Mr Ian Oliver as a director
24 Oct 2013 AA Group of companies' accounts made up to 30 June 2013
04 Jun 2013 SH20 Statement by directors