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)
05 Nov 2018 RR02 Re-registration from a public company to a private limited company
05 Nov 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-11
05 Nov 2018 CONNOT Change of name notice
03 Jul 2018 AA Full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with no updates
04 Dec 2017 PSC05 Change of details for Waymade Plc as a person with significant control on 4 December 2017
16 Aug 2017 CH04 Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017
10 Jul 2017 AA Full accounts made up to 31 December 2016
07 Jun 2017 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 7 June 2017
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
05 Jul 2016 AA Full accounts made up to 31 December 2015
16 Jun 2016 TM02 Termination of appointment of Bhikhu Chhotabhai Patel as a secretary on 8 June 2016
15 Jun 2016 AP04 Appointment of Jordan Company Secretaries Limited as a secretary on 8 June 2016
27 May 2016 AD01 Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 27 May 2016
13 May 2016 AD01 Registered office address changed from 12 Helmet Row London EC1V 3QJ to 20-22 Bedford Row London WC1R 4JS on 13 May 2016
08 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
11 Dec 2014 MR04 Satisfaction of charge 7 in full
10 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100,000
29 Nov 2014 MR04 Satisfaction of charge 6 in full
29 Nov 2014 MR04 Satisfaction of charge 5 in full
19 Jun 2014 AA Full accounts made up to 31 December 2013
17 Dec 2013 AP01 Appointment of Mr Mark John Cotterill as a director
11 Dec 2013 AR01 Annual return made up to 2 December 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100,000
23 Jul 2013 AD01 Registered office address changed from C/O Leigh Carr 72 New Cavendish Street London W1M 8AU on 23 July 2013