SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED
Company number 08049021
- Company Overview for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- Filing history for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- People for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
- More for SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED (08049021)
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) |
---|---|---|---|
07 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
27 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
28 Jan 2024 | CH01 | Director's details changed for Mr David Hawkins on 28 January 2024 | |
28 Jan 2024 | CH01 | Director's details changed for Mrs Joanne Gamble on 28 January 2024 | |
13 Nov 2023 | AA | Micro company accounts made up to 30 April 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
22 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Katie Cross as a director on 30 September 2021 | |
19 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
28 Oct 2020 | TM01 | Termination of appointment of Sarah Milford as a director on 18 June 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
21 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
01 May 2019 | AP01 | Appointment of Mr Bevis Swales as a director on 20 March 2019 | |
29 Apr 2019 | PSC08 | Notification of a person with significant control statement | |
02 Apr 2019 | AP04 | Appointment of Epmg Legal Limited as a secretary on 2 April 2019 | |
02 Apr 2019 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 2 April 2019 | |
20 Mar 2019 | TM02 | Termination of appointment of Angela Jayne Dempster as a secretary on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Nicholas Roy Phillips as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Simon Patrick Mcdonald as a director on 20 March 2019 | |
20 Mar 2019 | TM01 | Termination of appointment of Phillip Andrew Marshall as a director on 20 March 2019 | |
20 Mar 2019 | AP01 | Appointment of Mrs Katie Cross as a director on 20 March 2019 |