Advanced company searchLink opens in new window

SOVEREIGN COURT (TILEHURST) MANAGEMENT COMPANY LIMITED

Company number 04607846

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)
24 Oct 2018 AD01 Registered office address changed from C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER England to C/O Sennenpm Ltd 377-399 London Road Camberley GU15 3HL on 24 October 2018
06 Mar 2018 AP01 Appointment of Mr Simon George Nutbrown as a director on 5 March 2018
28 Feb 2018 AA Accounts for a dormant company made up to 30 June 2017
27 Feb 2018 AD01 Registered office address changed from Sennen Property Management Limited, Quatro House Lyon Way Frimley Camberley GU16 7ER England to C/O Sennen Property Mgmt Ltd Quatro House Lyon Way Camberley GU16 7ER on 27 February 2018
26 Feb 2018 AP03 Appointment of Sennen Property Management Limited as a secretary on 24 February 2018
26 Feb 2018 TM02 Termination of appointment of Atlantis Secretaries Ltd as a secretary on 24 February 2018
26 Feb 2018 AD01 Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to Sennen Property Management Limited, Quatro House Lyon Way Frimley Camberley GU16 7ER on 26 February 2018
14 Dec 2017 CS01 Confirmation statement made on 4 December 2017 with no updates
02 May 2017 AP01 Appointment of Mrs Melanie Curtis as a director on 1 May 2017
06 Feb 2017 AA Accounts for a dormant company made up to 30 June 2016
26 Jan 2017 TM01 Termination of appointment of Hannah Elizabeth Broadhurst as a director on 1 December 2016
26 Jan 2017 TM01 Termination of appointment of David Taylor as a director on 13 January 2017
08 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
17 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Dec 2015 AR01 Annual return made up to 4 December 2015 no member list
12 Jan 2015 AA Accounts for a dormant company made up to 30 June 2014
15 Dec 2014 AR01 Annual return made up to 4 December 2014 no member list
04 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
06 Dec 2013 AR01 Annual return made up to 4 December 2013 no member list
02 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
06 Dec 2012 AR01 Annual return made up to 4 December 2012 no member list
24 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
08 Dec 2011 AR01 Annual return made up to 4 December 2011 no member list
06 Apr 2011 CH01 Director's details changed for Mr David Taylor on 6 April 2011
06 Apr 2011 CH01 Director's details changed for Mr Frank Joseph Mason on 6 April 2011