SOVEREIGN HOUSE PROPERTIES LIMITED
Company number 03677276
- Company Overview for SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)
- Filing history for SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)
- People for SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)
- Charges for SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)
- More for SOVEREIGN HOUSE PROPERTIES LIMITED (03677276)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 2 December 2024 with updates | |
24 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Dec 2023 | CS01 | Confirmation statement made on 2 December 2023 with no updates | |
26 Dec 2023 | PSC04 | Change of details for Mr Vijay Kumar Chhotabhai Patel as a person with significant control on 14 October 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Mark John Cotterill on 14 October 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Bhikhu Chhotabhai Patel on 14 October 2022 | |
17 Apr 2023 | CH01 | Director's details changed for Mr Vijay Kumar Chhotabhai Patel on 14 October 2022 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 2 December 2022 with no updates | |
14 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Monarch House Miles Gray Road Basildon Essex SS14 3RW on 14 October 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with no updates | |
09 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 2 December 2020 with no updates | |
12 Oct 2020 | PSC01 | Notification of Vijay Kumar Chhotabhai Patel as a person with significant control on 17 October 2018 | |
12 Oct 2020 | PSC07 | Cessation of Waymade Plc as a person with significant control on 16 October 2018 | |
02 Dec 2019 | CS01 | Confirmation statement made on 2 December 2019 with no updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Apr 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
05 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
05 Dec 2018 | CS01 | Confirmation statement made on 2 December 2018 with updates | |
05 Nov 2018 | MAR | Re-registration of Memorandum and Articles | |
05 Nov 2018 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
05 Nov 2018 | RESOLUTIONS |
Resolutions
|