- Company Overview for SOVEREIGN HOUSING CAPITAL PLC (06992513)
- Filing history for SOVEREIGN HOUSING CAPITAL PLC (06992513)
- People for SOVEREIGN HOUSING CAPITAL PLC (06992513)
- Charges for SOVEREIGN HOUSING CAPITAL PLC (06992513)
- More for SOVEREIGN HOUSING CAPITAL PLC (06992513)
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) |
---|---|---|---|
16 Mar 2016 | TM02 | Termination of appointment of Valerie Ann Lynch as a secretary on 1 January 2016 | |
13 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
12 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
08 Jan 2015 | AP01 | Appointment of Mr Mark Hattersley as a director on 6 January 2015 | |
08 Jan 2015 | TM01 | Termination of appointment of Martin John Huckerby as a director on 6 January 2015 | |
18 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
04 Mar 2014 | CH01 | Director's details changed for Mr John Nicol Simpson on 2 March 2014 | |
28 Aug 2013 | CH01 | Director's details changed for Mr Martin John Huckerby on 27 August 2013 | |
12 Aug 2013 | AA | Full accounts made up to 31 March 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
18 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 17 August 2012 with full list of shareholders | |
07 Aug 2012 | AD01 | Registered office address changed from C/O Woodlands, 90 Bartholomew Street Po Box Newbury Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE England on 7 August 2012 | |
11 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Nov 2011 | AD01 | Registered office address changed from Woodlands 90 Bartholemew Street Newbury Berkshire RG14 5EE on 9 November 2011 | |
30 Sep 2011 | AP01 | Appointment of Mr John Nicol Simpson as a director | |
30 Sep 2011 | TM01 | Termination of appointment of William Champion as a director | |
26 Sep 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 17 August 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for William John Champion on 3 March 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Mr Martin John Huckerby on 3 March 2011 | |
03 Mar 2011 | CH01 | Director's details changed for Ms Ann Josephine Santry on 3 March 2011 | |
06 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 17 August 2010 with full list of shareholders |