Advanced company searchLink opens in new window

SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED

Company number 05983932

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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