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)
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 079731720001, created on 7 July 2016
05 Jul 2016 AP01 Appointment of Mr Andrew Kendall-Jones as a director on 5 July 2016
18 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6,673
10 Mar 2016 AA Accounts for a small company made up to 30 June 2015
03 Dec 2015 TM01 Termination of appointment of John Robert Mcclaren as a director on 3 December 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
16 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6,673
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
19 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 6,673
05 Feb 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 2 March 2013
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 22 October 2013
  • GBP 6,673
30 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Sep 2013 SH01 Statement of capital following an allotment of shares on 21 May 2012
  • GBP 5,561
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 05/02/2014
30 May 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Allot shares 21/05/2012
15 May 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
15 May 2012 TM01 Termination of appointment of Michael Blood as a director
15 May 2012 TM01 Termination of appointment of Cs Directors Limited as a director
15 May 2012 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
15 May 2012 AP01 Appointment of Mr John Robert Mcclaren as a director
15 May 2012 AP01 Appointment of Mr Simon John Elder as a director