SOVEREIGN CRESCENT MANAGEMENT LIMITED
Company number 03632533
- Company Overview for SOVEREIGN CRESCENT MANAGEMENT LIMITED (03632533)
- Filing history for SOVEREIGN CRESCENT MANAGEMENT LIMITED (03632533)
- People for SOVEREIGN CRESCENT MANAGEMENT LIMITED (03632533)
- More for SOVEREIGN CRESCENT MANAGEMENT LIMITED (03632533)
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) |
---|---|---|---|
09 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
09 Aug 2018 | TM01 | Termination of appointment of Richard Samuel Candler as a director on 10 January 2018 | |
29 Apr 2018 | AP01 | Appointment of Mr Arnt Haakon Roed as a director on 10 January 2018 | |
01 Apr 2018 | TM02 | Termination of appointment of Sharon Mcalllister as a secretary on 1 April 2018 | |
24 Sep 2017 | CS01 | Confirmation statement made on 16 September 2017 with updates | |
05 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
04 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
01 Mar 2016 | AP01 | Appointment of Mr David Allan Shaw as a director on 1 March 2016 | |
01 Mar 2016 | AD01 | Registered office address changed from 4 Sovereign Crescent Lexden Road Colchester Essex CO3 3UZ to 12 Sovereign Crescent Lexden Road Colchester CO3 3UZ on 1 March 2016 | |
01 Mar 2016 | TM01 | Termination of appointment of Ashley Carl Collinson as a director on 1 March 2016 | |
28 Oct 2015 | AP01 | Appointment of Mr Joseph Peter Rudland as a director on 28 October 2015 | |
28 Oct 2015 | TM01 | Termination of appointment of Julie Marie Proctor as a director on 28 October 2015 | |
21 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
|
|
12 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Sep 2014 | AR01 |
Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
15 Jan 2014 | AP01 | Appointment of Mrs Julie Marie Proctor as a director | |
15 Jan 2014 | TM01 | Termination of appointment of Joseph Rudland as a director | |
27 Sep 2013 | AR01 |
Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|