Advanced company searchLink opens in new window

SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED

Company number 04529074

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)
20 Sep 2024 CS01 Confirmation statement made on 6 September 2024 with no updates
12 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
12 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
23 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
10 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 31 December 2020
17 Mar 2021 PSC08 Notification of a person with significant control statement
16 Mar 2021 PSC07 Cessation of Jenifer Elizabeth Kerr as a person with significant control on 16 March 2021
16 Mar 2021 AP01 Appointment of Ann Margaret Ash as a director on 15 February 2021
16 Mar 2021 TM01 Termination of appointment of Else Anni Hildegard Rowlands Cooke as a director on 15 February 2021
13 Oct 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
13 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
16 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
01 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
16 Oct 2018 AD01 Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Petts Wood Orpington Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018
18 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with updates
20 Feb 2018 AA Micro company accounts made up to 31 December 2017
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
21 Mar 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Oct 2015 AP01 Appointment of Miss Helen Mary Mccarthy as a director on 9 September 2015
19 Oct 2015 AP01 Appointment of Mr Simon Richard Brian Foreman as a director on 9 September 2015