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 Jun 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 2 December 2012 with full list of shareholders
15 Nov 2012 TM01 Termination of appointment of Mark Cotterill as a director
12 Oct 2012 CERTNM Company name changed waymade PLC\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
12 Oct 2012 CONNOT Change of name notice
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 7
04 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Supplemental agreement, english security and ancillary documents authorised and ratified 13/06/2012
03 Jul 2012 AA Full accounts made up to 31 December 2011
30 Dec 2011 MEM/ARTS Memorandum and Articles of Association
30 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Dec 2011 TM01 Termination of appointment of David Day as a director
30 Dec 2011 AP01 Appointment of Mark John Cotterill as a director
09 Dec 2011 AR01 Annual return made up to 2 December 2011 with full list of shareholders
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2011 CH01 Director's details changed for Vijay Kumar Chhotabhai Patel on 25 August 2011
26 May 2011 AA Full accounts made up to 31 December 2010
24 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2010 AP01 Appointment of Mr David Day as a director
08 Dec 2010 AR01 Annual return made up to 2 December 2010 with full list of shareholders
01 Nov 2010 AA Full accounts made up to 31 December 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2009 AR01 Annual return made up to 2 December 2009 with full list of shareholders
24 Jul 2009 AA Full accounts made up to 31 December 2008
04 Dec 2008 363a Return made up to 02/12/08; full list of members
03 Dec 2008 288c Director's change of particulars / vijaykumar patel / 03/12/2008