About

Registered Number: 03898143
Date of Incorporation: 22/12/1999 (24 years and 6 months ago)
Company Status: Active
Registered Address: The Green Sand Foundry, 99 Water Lane, Leeds, LS11 5QN,

 

Southerns Office Interiors (Yorkshire) Ltd was established in 1999, it's status in the Companies House registry is set to "Active". The company has 3 directors listed as Milnes, Anthony, Worne, Timothy Simon, Kendall Jones, Andrea in the Companies House registry. We do not know the number of employees at Southerns Office Interiors (Yorkshire) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNES, Anthony 01 January 2005 - 1
WORNE, Timothy Simon 18 June 2008 - 1
Secretary Name Appointed Resigned Total Appointments
KENDALL JONES, Andrea 22 December 2006 10 January 2014 1

Filing History

Document Type Date
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 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 02 January 2020
TM01 - Termination of appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
MR01 - N/A 07 June 2019
AA - Annual Accounts 24 April 2019
CS01 - N/A 21 December 2018
AP01 - Appointment of director 10 August 2018
AD01 - Change of registered office address 10 August 2018
MR04 - N/A 10 April 2018
AP01 - Appointment of director 03 April 2018
MR01 - N/A 28 March 2018
MR01 - N/A 27 March 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 15 March 2017
CS01 - N/A 11 January 2017
PSC02 - N/A 28 October 2016
EH04 - N/A 18 October 2016
RESOLUTIONS - N/A 20 July 2016
MR01 - N/A 15 July 2016
MR04 - N/A 14 July 2016
MR04 - N/A 12 July 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 15 January 2016
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 23 January 2015
AP01 - Appointment of director 06 May 2014
AA - Annual Accounts 10 March 2014
AR01 - Annual Return 10 January 2014
TM02 - Termination of appointment of secretary 10 January 2014
AA01 - Change of accounting reference date 10 June 2013
AR01 - Annual Return 18 February 2013
RESOLUTIONS - N/A 12 February 2013
SH08 - Notice of name or other designation of class of shares 12 February 2013
RESOLUTIONS - N/A 31 December 2012
CONNOT - N/A 31 December 2012
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH01 - Change of particulars for director 02 February 2011
CH03 - Change of particulars for secretary 02 February 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 14 May 2009
363a - Annual Return 11 February 2009
288a - Notice of appointment of directors or secretaries 01 July 2008
AA - Annual Accounts 27 March 2008
363a - Annual Return 20 December 2007
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
AA - Annual Accounts 09 October 2007
395 - Particulars of a mortgage or charge 07 February 2007
RESOLUTIONS - N/A 03 February 2007
RESOLUTIONS - N/A 03 February 2007
AUD - Auditor's letter of resignation 26 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
169 - Return by a company purchasing its own shares 24 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 10 August 2006
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 07 November 2005
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
363s - Annual Return 04 January 2005
287 - Change in situation or address of Registered Office 15 December 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 05 August 2004
128(4) - Notice of assignment of name or new name to any class of shares 28 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
RESOLUTIONS - N/A 27 July 2004
123 - Notice of increase in nominal capital 27 July 2004
RESOLUTIONS - N/A 21 July 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 08 January 2003
288c - Notice of change of directors or secretaries or in their particulars 04 August 2002
AA - Annual Accounts 10 July 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 12 June 2001
363s - Annual Return 11 January 2001
395 - Particulars of a mortgage or charge 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2000
288b - Notice of resignation of directors or secretaries 11 January 2000
NEWINC - New incorporation documents 22 December 1999

Mortgages & Charges

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 22 March 2018 Outstanding

N/A

A registered charge 22 March 2018 Outstanding

N/A

A registered charge 07 July 2016 Fully Satisfied

N/A

Legal charge 29 January 2007 Fully Satisfied

N/A

Mortgage debenture 18 May 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.