SOUTHERN HOME FURNISHINGS LIMITED
Status | ACTIVE |
Company No. | 08789924 |
Category | Private Limited Company |
Incorporated | 26 Nov 2013 |
Age | 10 years, 6 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
SOUTHERN HOME FURNISHINGS LIMITED is an active private limited company with number 08789924. It was incorporated 10 years, 6 months, 5 days ago, on 26 November 2013. The company address is 5/6 True Blue Precinct Wick Street 5/6 True Blue Precinct Wick Street, Littlehampton, BN17 7JN, West Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 15 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Notification of a person with significant control
Date: 21 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-09-01
Psc name: Melanie Standing
Documents
Confirmation statement with updates
Date: 12 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Melanie Standing
Appointment date: 2022-07-01
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 12 Sep 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Change to a person with significant control
Date: 14 Mar 2021
Action Date: 12 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr William John Standing
Change date: 2021-03-12
Documents
Change person director company with change date
Date: 14 Mar 2021
Action Date: 12 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Standing
Change date: 2021-03-12
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Notification of a person with significant control
Date: 25 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-22
Psc name: William John Standing
Documents
Cessation of a person with significant control
Date: 25 Jul 2019
Action Date: 22 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-22
Psc name: James Sayers
Documents
Termination director company with name termination date
Date: 25 Jul 2019
Action Date: 22 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Sayers
Termination date: 2019-07-22
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 26 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-26
Documents
Change account reference date company current extended
Date: 18 Dec 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-11-30
New date: 2018-12-31
Documents
Change person director company with change date
Date: 29 Mar 2018
Action Date: 29 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William John Standing
Change date: 2018-03-29
Documents
Accounts with accounts type micro entity
Date: 08 Feb 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 26 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-26
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change person director company with change date
Date: 03 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-11-01
Officer name: Mr James Sayers
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 26 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-26
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Appoint person director company with name date
Date: 02 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William John Standing
Appointment date: 2015-06-01
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2015
Action Date: 02 Jun 2015
Category: Address
Type: AD01
Old address: 1, the Acre Dappers Lane Angmering Littlehampton West Sussex BN16 4EN
Change date: 2015-06-02
New address: 5/6 True Blue Precinct Wick Street Wick Littlehampton West Sussex BN17 7JN
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2015
Action Date: 26 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-26
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 14a the Acre Dappers Lane Angmering Littlehampton West Sussex BN16 4EN England
Change date: 2014-03-31
Documents
Termination director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Standing
Documents
Appoint person director company with name
Date: 27 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Sayers
Documents
Some Companies
4 ROSE COURT,OLNEY,MK46 4BY
Number: | 09294518 |
Status: | ACTIVE |
Category: | Private Limited Company |
WESTON CENTRE,LONDON,W1K 4QY
Number: | 00193800 |
Status: | ACTIVE |
Category: | Private Limited Company |
ADEPT ELECTRICAL CONTRACTORS LTD
141 BIRKLANDS AVENUE,SHEFFIELD,S13 8JF
Number: | 07181050 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODTHORPE TERRACE,HUDDERSFIELD,HD1 3HY
Number: | 06782234 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10496253 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CASTLEWOOD ROAD,SALFORD,M7 3QW
Number: | 09786363 |
Status: | ACTIVE |
Category: | Private Limited Company |