Southerns Office Interiors Ltd was registered on 09 December 1997, it's status in the Companies House registry is set to "Active". The companies directors are Walsh, Andrew Keith, Elder, Simon John, Havard, Simon Paul, Mclaren, John Robert, Morris, Wynn David, Rothwell, Angela Janet, Southern, Joan, Southern, Peter Yeoman. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDER, Simon John | 09 December 1997 | 31 March 2015 | 1 |
HAVARD, Simon Paul | 01 September 2014 | 14 November 2017 | 1 |
MCLAREN, John Robert | 09 December 1997 | 07 October 2015 | 1 |
MORRIS, Wynn David | 01 January 2007 | 18 November 2011 | 1 |
ROTHWELL, Angela Janet | 01 September 2014 | 14 November 2017 | 1 |
SOUTHERN, Joan | 09 December 1997 | 01 November 2010 | 1 |
SOUTHERN, Peter Yeoman | 09 December 1997 | 24 April 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALSH, Andrew Keith | 01 November 2010 | 31 March 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 15 September 2020 | |
TM01 - Termination of appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
AP01 - Appointment of director | 10 August 2020 | |
CH01 - Change of particulars for director | 23 June 2020 | |
MR01 - N/A | 17 June 2020 | |
PSC05 - N/A | 18 May 2020 | |
MR05 - N/A | 08 April 2020 | |
TM01 - Termination of appointment of director | 30 March 2020 | |
AD01 - Change of registered office address | 16 March 2020 | |
AD01 - Change of registered office address | 04 March 2020 | |
CS01 - N/A | 11 December 2019 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
MR01 - N/A | 10 June 2019 | |
MR01 - N/A | 07 June 2019 | |
MR01 - N/A | 07 June 2019 | |
MR04 - N/A | 16 May 2019 | |
AA - Annual Accounts | 24 April 2019 | |
CS01 - N/A | 12 December 2018 | |
AP01 - Appointment of director | 10 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
AD01 - Change of registered office address | 10 August 2018 | |
TM02 - Termination of appointment of secretary | 01 May 2018 | |
TM01 - Termination of appointment of director | 01 May 2018 | |
PSC07 - N/A | 01 May 2018 | |
MR04 - N/A | 10 April 2018 | |
AP01 - Appointment of director | 03 April 2018 | |
AP01 - Appointment of director | 22 March 2018 | |
AA - Annual Accounts | 09 March 2018 | |
CS01 - N/A | 07 February 2018 | |
AP01 - Appointment of director | 18 November 2017 | |
TM01 - Termination of appointment of director | 18 November 2017 | |
TM01 - Termination of appointment of director | 18 November 2017 | |
AA - Annual Accounts | 14 March 2017 | |
CS01 - N/A | 21 December 2016 | |
PSC02 - N/A | 28 October 2016 | |
EH04 - N/A | 18 October 2016 | |
RESOLUTIONS - N/A | 20 July 2016 | |
MR01 - N/A | 18 July 2016 | |
MR04 - N/A | 15 July 2016 | |
AP01 - Appointment of director | 05 July 2016 | |
AA - Annual Accounts | 10 March 2016 | |
AR01 - Annual Return | 04 January 2016 | |
TM01 - Termination of appointment of director | 07 October 2015 | |
AUD - Auditor's letter of resignation | 08 July 2015 | |
TM01 - Termination of appointment of director | 08 May 2015 | |
AA01 - Change of accounting reference date | 23 April 2015 | |
AR01 - Annual Return | 17 December 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
AP01 - Appointment of director | 20 November 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
CH01 - Change of particulars for director | 02 January 2014 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 04 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
CH01 - Change of particulars for director | 04 January 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 04 January 2012 | |
TM01 - Termination of appointment of director | 30 November 2011 | |
AA - Annual Accounts | 20 September 2011 | |
AR01 - Annual Return | 04 January 2011 | |
TM02 - Termination of appointment of secretary | 08 November 2010 | |
TM01 - Termination of appointment of director | 08 November 2010 | |
AP03 - Appointment of secretary | 08 November 2010 | |
AP01 - Appointment of director | 08 November 2010 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 23 December 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
CH03 - Change of particulars for secretary | 15 October 2009 | |
AA - Annual Accounts | 17 June 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 17 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2008 | |
AA - Annual Accounts | 29 October 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
RESOLUTIONS - N/A | 05 June 2007 | |
288b - Notice of resignation of directors or secretaries | 05 June 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 05 June 2007 | |
395 - Particulars of a mortgage or charge | 12 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 January 2007 | |
363s - Annual Return | 07 January 2007 | |
AA - Annual Accounts | 10 August 2006 | |
287 - Change in situation or address of Registered Office | 12 April 2006 | |
363s - Annual Return | 19 December 2005 | |
AA - Annual Accounts | 02 November 2005 | |
363s - Annual Return | 15 December 2004 | |
AA - Annual Accounts | 05 August 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
RESOLUTIONS - N/A | 28 July 2004 | |
MEM/ARTS - N/A | 28 July 2004 | |
128(4) - Notice of assignment of name or new name to any class of shares | 28 July 2004 | |
123 - Notice of increase in nominal capital | 28 July 2004 | |
RESOLUTIONS - N/A | 27 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 July 2004 | |
123 - Notice of increase in nominal capital | 27 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 July 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 June 2004 | |
363s - Annual Return | 18 December 2003 | |
AA - Annual Accounts | 05 July 2003 | |
363s - Annual Return | 31 January 2003 | |
AA - Annual Accounts | 13 August 2002 | |
363s - Annual Return | 20 December 2001 | |
AA - Annual Accounts | 12 June 2001 | |
363s - Annual Return | 22 December 2000 | |
AA - Annual Accounts | 06 June 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
RESOLUTIONS - N/A | 10 January 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 2000 | |
123 - Notice of increase in nominal capital | 10 January 2000 | |
363s - Annual Return | 23 December 1999 | |
AA - Annual Accounts | 04 May 1999 | |
363s - Annual Return | 23 December 1998 | |
395 - Particulars of a mortgage or charge | 26 January 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 December 1997 | |
288b - Notice of resignation of directors or secretaries | 18 December 1997 | |
NEWINC - New incorporation documents | 09 December 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2020 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 31 May 2019 | Outstanding |
N/A |
A registered charge | 07 July 2016 | Fully Satisfied |
N/A |
Fixed and floating charge | 09 May 2007 | Fully Satisfied |
N/A |
Mortgage debenture | 19 January 1998 | Fully Satisfied |
N/A |