Having been setup in 1992, Exclusive Furniture Ltd has its registered office in King Street, Maidstone, Kent. Currently we aren't aware of the number of employees at the Exclusive Furniture Ltd. There is one director listed as Bromwich, Mark Charles for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROMWICH, Mark Charles | 10 July 1992 | 25 September 1999 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 December 2019 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 20 December 2018 | |
CS01 - N/A | 24 July 2018 | |
PSC07 - N/A | 24 July 2018 | |
TM01 - Termination of appointment of director | 24 July 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 13 December 2016 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 04 December 2015 | |
SH01 - Return of Allotment of shares | 28 July 2015 | |
SH01 - Return of Allotment of shares | 28 July 2015 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 18 December 2014 | |
AR01 - Annual Return | 08 August 2014 | |
AA - Annual Accounts | 24 February 2014 | |
TM02 - Termination of appointment of secretary | 03 February 2014 | |
TM01 - Termination of appointment of director | 03 February 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 24 August 2012 | |
AA01 - Change of accounting reference date | 14 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 16 August 2011 | |
AR01 - Annual Return | 01 October 2010 | |
CH01 - Change of particulars for director | 01 October 2010 | |
CH03 - Change of particulars for secretary | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
CH01 - Change of particulars for director | 30 September 2010 | |
AA - Annual Accounts | 01 September 2010 | |
AA - Annual Accounts | 24 September 2009 | |
363a - Annual Return | 26 August 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 26 August 2009 | |
353 - Register of members | 26 August 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 30 September 2007 | |
363s - Annual Return | 28 August 2007 | |
288b - Notice of resignation of directors or secretaries | 26 January 2007 | |
AA - Annual Accounts | 21 September 2006 | |
363s - Annual Return | 07 August 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 08 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2005 | |
225 - Change of Accounting Reference Date | 31 January 2005 | |
363s - Annual Return | 05 August 2004 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 01 September 2003 | |
AA - Annual Accounts | 27 May 2003 | |
363s - Annual Return | 10 August 2002 | |
395 - Particulars of a mortgage or charge | 14 March 2002 | |
AA - Annual Accounts | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
363s - Annual Return | 03 September 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
RESOLUTIONS - N/A | 09 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 August 2001 | |
123 - Notice of increase in nominal capital | 09 August 2001 | |
RESOLUTIONS - N/A | 13 June 2001 | |
RESOLUTIONS - N/A | 13 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 June 2001 | |
AA - Annual Accounts | 26 March 2001 | |
363s - Annual Return | 04 August 2000 | |
288a - Notice of appointment of directors or secretaries | 04 August 2000 | |
AA - Annual Accounts | 27 July 2000 | |
288b - Notice of resignation of directors or secretaries | 29 September 1999 | |
363s - Annual Return | 02 August 1999 | |
AA - Annual Accounts | 06 April 1999 | |
363s - Annual Return | 29 July 1998 | |
AA - Annual Accounts | 03 June 1998 | |
363s - Annual Return | 15 August 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 28 August 1996 | |
AA - Annual Accounts | 28 March 1996 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 07 March 1995 | |
363s - Annual Return | 22 July 1994 | |
288 - N/A | 09 May 1994 | |
288 - N/A | 09 May 1994 | |
AA - Annual Accounts | 06 May 1994 | |
288 - N/A | 15 April 1994 | |
288 - N/A | 22 February 1994 | |
363s - Annual Return | 25 August 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 June 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 January 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1993 | |
287 - Change in situation or address of Registered Office | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
288 - N/A | 07 September 1992 | |
NEWINC - New incorporation documents | 10 July 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 March 2002 | Fully Satisfied |
N/A |