Advanced company searchLink opens in new window

SOUTHERNS OFFICE INTERIORS LTD.

Company number 03478080

Filter by category

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)
22 Mar 2018 AP01 Appointment of Mr Philip Nicholas Lanigan as a director on 9 March 2018
09 Mar 2018 AA Accounts for a small company made up to 30 June 2017
07 Feb 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
18 Nov 2017 AP01 Appointment of Mr Timothy Simon Worne as a director on 15 November 2017
18 Nov 2017 TM01 Termination of appointment of Simon Paul Havard as a director on 14 November 2017
18 Nov 2017 TM01 Termination of appointment of Angela Janet Rothwell as a director on 14 November 2017
14 Mar 2017 AA Accounts for a small company made up to 30 June 2016
21 Dec 2016 CS01 Confirmation statement made on 9 December 2016 with updates
28 Oct 2016 PSC02 Notification of Tavisford Ltd as a person with significant control on 20 October 2016
18 Oct 2016 EH04 Elect to keep the persons' with significant control register information on the public register
20 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Enter into arrangement 06/07/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
18 Jul 2016 MR01 Registration of charge 034780800003, created on 7 July 2016
15 Jul 2016 MR04 Satisfaction of charge 1 in full
05 Jul 2016 AP01 Appointment of Mr Andrew Kendall-Jones as a director on 5 July 2016
10 Mar 2016 AA Accounts for a small company made up to 30 June 2015
04 Jan 2016 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 5,700
07 Oct 2015 TM01 Termination of appointment of John Robert Mclaren as a director on 7 October 2015
08 Jul 2015 AUD Auditor's resignation
08 May 2015 TM01 Termination of appointment of Simon John Elder as a director on 31 March 2015
23 Apr 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
17 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 5,700
20 Nov 2014 AP01 Appointment of Mr Simon Paul Havard as a director on 1 September 2014
20 Nov 2014 AP01 Appointment of Mrs Angela Janet Rothwell as a director on 1 September 2014
06 Oct 2014 AA Accounts for a small company made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 5,700