Founded in 2002, City Furniture Services Ltd has its registered office in Newcastle Upon Tyne, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMMED, Yousaf | 26 April 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MOHAMMED, Shaheen | 26 April 2002 | 13 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 July 2020 | |
AD01 - Change of registered office address | 26 May 2020 | |
CS01 - N/A | 11 May 2020 | |
AA - Annual Accounts | 22 May 2019 | |
CS01 - N/A | 15 May 2019 | |
AAMD - Amended Accounts | 25 October 2018 | |
CS01 - N/A | 15 May 2018 | |
PSC04 - N/A | 15 May 2018 | |
AA - Annual Accounts | 30 April 2018 | |
AD01 - Change of registered office address | 16 May 2017 | |
CS01 - N/A | 15 May 2017 | |
AA - Annual Accounts | 28 April 2017 | |
AR01 - Annual Return | 18 May 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 08 May 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 29 April 2014 | |
AR01 - Annual Return | 21 June 2013 | |
CH01 - Change of particulars for director | 21 June 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AD01 - Change of registered office address | 13 March 2013 | |
TM02 - Termination of appointment of secretary | 13 March 2013 | |
AR01 - Annual Return | 29 May 2012 | |
AA - Annual Accounts | 30 April 2012 | |
AA01 - Change of accounting reference date | 17 January 2012 | |
AD01 - Change of registered office address | 02 December 2011 | |
AD01 - Change of registered office address | 26 October 2011 | |
AR01 - Annual Return | 12 May 2011 | |
AD01 - Change of registered office address | 02 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
MG01 - Particulars of a mortgage or charge | 06 May 2010 | |
AA - Annual Accounts | 23 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 December 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
363a - Annual Return | 22 June 2009 | |
AA - Annual Accounts | 06 April 2009 | |
363a - Annual Return | 28 January 2009 | |
363s - Annual Return | 28 July 2008 | |
AA - Annual Accounts | 03 March 2008 | |
AA - Annual Accounts | 17 February 2007 | |
363s - Annual Return | 08 May 2006 | |
395 - Particulars of a mortgage or charge | 13 April 2006 | |
AA - Annual Accounts | 22 February 2006 | |
287 - Change in situation or address of Registered Office | 19 August 2005 | |
AA - Annual Accounts | 28 June 2005 | |
363s - Annual Return | 05 May 2005 | |
363s - Annual Return | 11 October 2004 | |
AA - Annual Accounts | 05 March 2004 | |
287 - Change in situation or address of Registered Office | 27 February 2004 | |
DISS40 - Notice of striking-off action discontinued | 24 February 2004 | |
363s - Annual Return | 18 February 2004 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 January 2004 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288a - Notice of appointment of directors or secretaries | 16 May 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
288b - Notice of resignation of directors or secretaries | 30 April 2002 | |
NEWINC - New incorporation documents | 26 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 04 December 2009 | Outstanding |
N/A |
Debenture | 24 September 2009 | Outstanding |
N/A |
All assets debenture | 07 April 2006 | Fully Satisfied |
N/A |