Based in Bedfordshire, Comfort Mattress Ltd was established in 2007, it's status in the Companies House registry is set to "Active". Roberts-mundy, Joanna Elaine, Mundy, Steven Robert Oliver, Roberts Mundy, Joanna Elaine, Corbett, Emer, Mundy, Steve are listed as the directors of Comfort Mattress Ltd. We do not know the number of employees at Comfort Mattress Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNDY, Steven Robert Oliver | 03 March 2008 | - | 1 |
ROBERTS MUNDY, Joanna Elaine | 02 July 2007 | - | 1 |
CORBETT, Emer | 02 July 2007 | 11 February 2009 | 1 |
MUNDY, Steve | 02 July 2007 | 22 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS-MUNDY, Joanna Elaine | 22 October 2007 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 July 2020 | |
CH01 - Change of particulars for director | 12 May 2020 | |
CH01 - Change of particulars for director | 12 May 2020 | |
AA - Annual Accounts | 03 April 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 24 July 2018 | |
AA - Annual Accounts | 21 May 2018 | |
CS01 - N/A | 13 July 2017 | |
AA - Annual Accounts | 21 April 2017 | |
CS01 - N/A | 14 July 2016 | |
DISS40 - Notice of striking-off action discontinued | 06 July 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 July 2016 | |
AA - Annual Accounts | 04 July 2016 | |
AR01 - Annual Return | 27 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 31 July 2014 | |
MR01 - N/A | 12 May 2014 | |
AA - Annual Accounts | 05 March 2014 | |
AR01 - Annual Return | 19 July 2013 | |
MR01 - N/A | 20 April 2013 | |
AA - Annual Accounts | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 28 November 2012 | |
AR01 - Annual Return | 25 July 2012 | |
AA - Annual Accounts | 30 March 2012 | |
AR01 - Annual Return | 21 July 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AR01 - Annual Return | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
CH01 - Change of particulars for director | 12 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 12 August 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2009 | |
AA - Annual Accounts | 14 May 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
363a - Annual Return | 09 July 2008 | |
288a - Notice of appointment of directors or secretaries | 07 March 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288b - Notice of resignation of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288a - Notice of appointment of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
NEWINC - New incorporation documents | 02 July 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 28 April 2014 | Outstanding |
N/A |
A registered charge | 18 April 2013 | Outstanding |
N/A |
Debenture | 21 November 2012 | Outstanding |
N/A |