About

Registered Number: 03131015
Date of Incorporation: 27/11/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN

 

Established in 1995, Corporate Interior Design (UK) Ltd has its registered office in Waterlooville in Hampshire, it's status at Companies House is "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Gill, Kim Elaine, Gulley, Clive, Gulley, Clive Anthony, Beaumont, Carl John, Gulley, Caroline Frances.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAUMONT, Carl John 20 March 2002 18 October 2013 1
GULLEY, Caroline Frances 29 November 1995 14 June 1996 1
Secretary Name Appointed Resigned Total Appointments
GILL, Kim Elaine 20 March 2002 07 May 2013 1
GULLEY, Clive 07 May 2013 20 November 2014 1
GULLEY, Clive Anthony 29 November 1995 14 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 23 June 2020
CH04 - Change of particulars for corporate secretary 28 November 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 27 November 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 27 November 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 07 December 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 16 December 2014
TM02 - Termination of appointment of secretary 02 December 2014
AP04 - Appointment of corporate secretary 02 December 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 December 2013
TM01 - Termination of appointment of director 23 October 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
CH01 - Change of particulars for director 10 July 2013
AP03 - Appointment of secretary 25 June 2013
AA - Annual Accounts 24 June 2013
TM02 - Termination of appointment of secretary 23 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 06 December 2011
AA - Annual Accounts 15 June 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 24 June 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 November 2008
AA - Annual Accounts 07 February 2008
363a - Annual Return 02 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 19 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2006
395 - Particulars of a mortgage or charge 11 March 2006
AA - Annual Accounts 08 December 2005
363a - Annual Return 30 November 2005
AA - Annual Accounts 04 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 18 February 2003
AA - Annual Accounts 28 January 2003
363s - Annual Return 09 December 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 25 March 2002
363s - Annual Return 10 December 2001
287 - Change in situation or address of Registered Office 28 August 2001
AA - Annual Accounts 10 April 2001
363s - Annual Return 24 November 2000
AA - Annual Accounts 28 July 2000
363s - Annual Return 21 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
AA - Annual Accounts 08 September 1999
225 - Change of Accounting Reference Date 26 March 1999
RESOLUTIONS - N/A 04 February 1999
MEM/ARTS - N/A 04 February 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 18 April 1998
363s - Annual Return 18 December 1997
AA - Annual Accounts 07 February 1997
225 - Change of Accounting Reference Date 07 February 1997
363s - Annual Return 09 December 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
288 - N/A 02 January 1996
288 - N/A 02 January 1996
287 - Change in situation or address of Registered Office 18 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1995
288 - N/A 18 December 1995
288 - N/A 18 December 1995
NEWINC - New incorporation documents 27 November 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 07 March 2006 Outstanding

N/A

Debenture 06 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.