Advanced company searchLink opens in new window

SOVEREIGN COURT WATFORD MANAGEMENT LIMITED

Company number 01928670

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2024 CS01 Confirmation statement made on 5 December 2024 with updates
25 Nov 2024 AA Micro company accounts made up to 27 February 2024
06 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
27 Nov 2023 AA Micro company accounts made up to 27 February 2023
20 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
24 Nov 2022 AA Micro company accounts made up to 27 February 2022
20 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
23 Nov 2021 AA Micro company accounts made up to 27 February 2021
29 Sep 2021 AD01 Registered office address changed from 25 Glover Rd Pinner Middx HA5 1LQ to 106 Princes Avenue London NW9 9JD on 29 September 2021
30 Jan 2021 CS01 Confirmation statement made on 5 December 2020 with updates
30 Jan 2021 AA Micro company accounts made up to 27 February 2020
05 Dec 2019 CS01 Confirmation statement made on 5 December 2019 with no updates
02 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
18 Nov 2019 AA Micro company accounts made up to 27 February 2019
02 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
25 Oct 2018 AA Micro company accounts made up to 27 February 2018
23 Nov 2017 AA Micro company accounts made up to 27 February 2017
31 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
23 Jan 2017 AA Total exemption small company accounts made up to 27 February 2016
02 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
25 Oct 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
11 Nov 2015 TM01 Termination of appointment of Natalie Condon as a director on 10 November 2015
11 Nov 2015 TM01 Termination of appointment of Gloria Clay as a director on 10 November 2015
04 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 10
29 Oct 2015 AA Total exemption full accounts made up to 28 February 2015