- Company Overview for SOUTHERN HOME FURNISHINGS LIMITED (08789924)
- Filing history for SOUTHERN HOME FURNISHINGS LIMITED (08789924)
- People for SOUTHERN HOME FURNISHINGS LIMITED (08789924)
- More for SOUTHERN HOME FURNISHINGS LIMITED (08789924)
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) |
---|---|---|---|
03 Jan 2017 | CH01 | Director's details changed for Mr James Sayers on 1 November 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 26 November 2016 with updates | |
11 Jan 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Dec 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-12-28
|
|
02 Jun 2015 | AP01 | Appointment of Mr William John Standing as a director on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 1, the Acre Dappers Lane Angmering Littlehampton West Sussex BN16 4EN to 5/6 True Blue Precinct Wick Street Wick Littlehampton West Sussex BN17 7JN on 2 June 2015 | |
11 Jan 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jan 2015 | AR01 |
Annual return made up to 26 November 2014 with full list of shareholders
Statement of capital on 2015-01-11
|
|
31 Mar 2014 | AD01 | Registered office address changed from 14a the Acre Dappers Lane Angmering Littlehampton West Sussex BN16 4EN England on 31 March 2014 | |
27 Mar 2014 | TM01 | Termination of appointment of William Standing as a director | |
27 Mar 2014 | AP01 | Appointment of Mr James Sayers as a director | |
26 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-26
|