Advanced company searchLink opens in new window

SOVEREIGN GRANGE (KINGS CLIFFE) MANAGEMENT LIMITED

Company number 08049021

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)
20 Mar 2019 AP01 Appointment of Mrs Joanne Gamble as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mr David Hawkins as a director on 20 March 2019
20 Mar 2019 AP01 Appointment of Mrs Sarah Milford as a director on 20 March 2019
19 Dec 2018 AA Micro company accounts made up to 30 April 2018
31 Jul 2018 AP01 Appointment of Mr Phillip Andrew Marshall as a director on 31 July 2018
31 Jul 2018 TM01 Termination of appointment of Alexander James Kenny as a director on 31 July 2018
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
18 Jan 2018 AA Micro company accounts made up to 30 April 2017
28 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
15 Mar 2017 AP01 Appointment of Mr Alexander James Kenny as a director on 2 March 2017
16 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
27 Apr 2016 AR01 Annual return made up to 27 April 2016 no member list
06 Jan 2016 AA Total exemption full accounts made up to 30 April 2015
28 Jul 2015 AP01 Appointment of Mr Nicholas Roy Phillips as a director on 1 July 2015
28 Jul 2015 TM01 Termination of appointment of Cheryl Ann Bissett as a director on 1 July 2015
19 May 2015 AR01 Annual return made up to 27 April 2015 no member list
04 Feb 2015 AA Total exemption full accounts made up to 30 April 2014
28 Jan 2015 AP01 Appointment of Mr Simon Mcdonald as a director on 1 January 2015
28 Jan 2015 TM01 Termination of appointment of Adrian Lloyd Evans as a director on 31 December 2014
28 Jan 2015 AD01 Registered office address changed from Encore Estate Management Ltd 2 Hills Road Cambridge CB2 1JP to Persimmon House Fulford York YO19 4FE on 28 January 2015
02 May 2014 AR01 Annual return made up to 27 April 2014 no member list
17 Feb 2014 AP03 Appointment of Angela Jayne Dempster as a secretary
14 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Oct 2013 TM02 Termination of appointment of Robert Ewer as a secretary
06 Jun 2013 AR01 Annual return made up to 27 April 2013 no member list