Advanced company searchLink opens in new window

SOUTHERNS GROUP INTERIORS LIMITED

Company number 07973172

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)
15 Jun 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
08 Apr 2020 MR05 All of the property or undertaking has been released from charge 079731720002
30 Mar 2020 TM01 Termination of appointment of Craig Anthony Eastwood as a director on 30 March 2020
04 Mar 2020 AD01 Registered office address changed from Cavendish House Cross Street Sale M33 7BU England to The Green Sand Foundary 99 Water Lane Leeds LS11 5QN on 4 March 2020
10 Dec 2019 TM01 Termination of appointment of Anthony Stephen Lenehan as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Nigel Paul Taylor as a director on 29 November 2019
10 Dec 2019 TM01 Termination of appointment of Philip Nicholas Lanigan as a director on 29 November 2019
10 Dec 2019 AP01 Appointment of Mr Craig Anthony Eastwood as a director on 29 November 2019
10 Jun 2019 MR01 Registration of charge 079731720004, created on 31 May 2019
07 Jun 2019 MR01 Registration of charge 079731720002, created on 31 May 2019
07 Jun 2019 MR01 Registration of charge 079731720003, created on 31 May 2019
24 Apr 2019 AA Full accounts made up to 30 June 2018
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
10 Aug 2018 AD01 Registered office address changed from Interiors House Unit 2B Cranfiled Road Lostock Bolton Lancashire BL6 4SB to Cavendish House Cross Street Sale M33 7BU on 10 August 2018
30 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Andrew Keith Walsh as a director on 31 March 2018
30 Apr 2018 PSC05 Change of details for Southerns Limited as a person with significant control on 9 March 2018
13 Apr 2018 AP01 Appointment of Mr Anthony Stephen Lenehan as a director on 3 April 2018
13 Apr 2018 AP01 Appointment of Mr Philip Nicholas Lanigan as a director on 9 March 2018
10 Apr 2018 MR04 Satisfaction of charge 079731720001 in full
09 Mar 2018 AA Accounts for a small company made up to 30 June 2017
27 Apr 2017 CS01 Confirmation statement made on 2 March 2017 with updates
15 Mar 2017 AA Accounts for a small company made up to 30 June 2016
28 Oct 2016 PSC02 Notification of Southerns Limited 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