SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED
Company number 05983932
- Company Overview for SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED (05983932)
- Filing history for SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED (05983932)
- People for SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED (05983932)
- Charges for SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED (05983932)
- More for SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED (05983932)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
07 Oct 2024 | AA | Total exemption full accounts made up to 31 August 2024 | |
31 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
25 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
03 Jan 2023 | PSC05 | Change of details for Chilvester Group Ltd as a person with significant control on 3 January 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 1 Oxford Road Calne SN11 8AA England to 2 Avon Reach Chippenham Wiltshire SN15 1EE on 3 January 2023 | |
21 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2022 | MA | Memorandum and Articles of Association | |
05 Dec 2022 | MR01 | Registration of charge 059839320002, created on 1 December 2022 | |
02 Dec 2022 | MR04 | Satisfaction of charge 059839320001 in full | |
28 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with updates | |
20 Jun 2022 | MR01 | Registration of charge 059839320001, created on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Helen Caroline Broomfield as a person with significant control on 6 June 2022 | |
06 Jun 2022 | PSC07 | Cessation of Darren Robert Broomfield as a person with significant control on 6 June 2022 | |
06 Jun 2022 | PSC02 | Notification of Chilvester Group Ltd as a person with significant control on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Darren Robert Broomfield as a director on 6 June 2022 | |
06 Jun 2022 | TM01 | Termination of appointment of Helen Caroline Broomfield as a director on 6 June 2022 | |
06 Jun 2022 | AD01 | Registered office address changed from 3 Saltwell Avenue Whitchurch Bristol BS14 0PE England to 1 Oxford Road Calne SN11 8AA on 6 June 2022 | |
06 Jun 2022 | TM02 | Termination of appointment of Helen Caroline Broomfield as a secretary on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Samuel Laurence Binstead as a director on 6 June 2022 | |
06 Jun 2022 | AP01 | Appointment of Mr Andrew Justin Tottman as a director on 6 June 2022 | |
25 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
16 Feb 2022 | AD01 | Registered office address changed from Office 2 Unit 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT United Kingdom to 3 Saltwell Avenue Whitchurch Bristol BS14 0PE on 16 February 2022 | |
12 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates |