SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED
Company number 04529074
- Company Overview for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED (04529074)
- Filing history for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED (04529074)
- People for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED (04529074)
- More for SOVEREIGN HOUSE (CHISLEHURST) MANAGEMENT LIMITED (04529074)
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 |