- Company Overview for DESIGN HOUSE SOUTHSEA LIMITED (03911981)
- Filing history for DESIGN HOUSE SOUTHSEA LIMITED (03911981)
- People for DESIGN HOUSE SOUTHSEA LIMITED (03911981)
- Charges for DESIGN HOUSE SOUTHSEA LIMITED (03911981)
- More for DESIGN HOUSE SOUTHSEA LIMITED (03911981)
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) |
---|---|---|---|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Feb 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-02-11
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Sep 2014 | CERTNM |
Company name changed the interior trading company (southsea) LIMITED\certificate issued on 03/09/14
|
|
03 Sep 2014 | CONNOT | Change of name notice | |
22 Aug 2014 | AA01 | Previous accounting period shortened from 30 April 2014 to 31 March 2014 | |
18 Mar 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-03-18
|
|
05 Mar 2014 | AP01 | Appointment of Mr Peter Rolls as a director | |
29 Jan 2014 | MR01 | Registration of charge 039119810003 | |
03 Jan 2014 | MR01 | Registration of charge 039119810002 | |
13 Dec 2013 | TM01 | Termination of appointment of Simone Mckeon as a director | |
13 Dec 2013 | AP03 | Appointment of Mr Peter Rolls as a secretary | |
13 Dec 2013 | AP01 | Appointment of Mr Keith John Scorgie as a director | |
12 Dec 2013 | AD01 | Registered office address changed from 6 Poole Road Wimborne Dorset BH21 1QE on 12 December 2013 | |
12 Dec 2013 | TM01 | Termination of appointment of Isabel Patterson as a director | |
12 Dec 2013 | TM02 | Termination of appointment of Isabel Patterson as a secretary | |
13 Sep 2013 | MR04 | Satisfaction of charge 039119810001 in full | |
04 Sep 2013 | MR01 | Registration of charge 039119810001 | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
08 Jul 2013 | CH01 | Director's details changed for Isabel Jane Patterson on 8 July 2013 | |
08 Jul 2013 | CH03 | Secretary's details changed for Isabel Jane Patterson on 8 July 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
15 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Ms Simone Mckeon on 13 August 2012 | |
12 Jan 2012 | CH01 | Director's details changed for Simone Mckeon on 12 January 2012 |