Advanced company searchLink opens in new window

SOVEREIGN HOUSE PROPERTIES LIMITED

Company number 03677276

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)
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
  • RES02 ‐ Resolution of re-registration