SOVEREIGN HOUSING PROPERTY SERVICES LIMITED
Company number 08758536
- Company Overview for SOVEREIGN HOUSING PROPERTY SERVICES LIMITED (08758536)
- Filing history for SOVEREIGN HOUSING PROPERTY SERVICES LIMITED (08758536)
- People for SOVEREIGN HOUSING PROPERTY SERVICES LIMITED (08758536)
- Registers for SOVEREIGN HOUSING PROPERTY SERVICES LIMITED (08758536)
- More for SOVEREIGN HOUSING PROPERTY SERVICES LIMITED (08758536)
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) |
---|---|---|---|
12 Jan 2021 | TM02 | Termination of appointment of Claire-Marie Mckenna as a secretary on 3 December 2020 | |
05 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
26 Oct 2020 | AA | Full accounts made up to 31 March 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Gordon Holdcroft as a director on 31 July 2020 | |
10 Dec 2019 | AP01 | Appointment of Tracey Anne Barnes as a director on 21 November 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Barry Nethercott as a director on 21 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
13 Sep 2019 | TM01 | Termination of appointment of Simon Lindley as a director on 12 September 2019 | |
02 Sep 2019 | AA | Full accounts made up to 31 March 2019 | |
23 Jul 2019 | AP01 | Appointment of Mrs Nicole Sharp as a director on 18 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Steven Michael Barford as a director on 30 June 2019 | |
02 Jan 2019 | AP01 | Appointment of Mr Barry Nethercott as a director on 2 January 2019 | |
27 Dec 2018 | TM01 | Termination of appointment of Rita Akushie as a director on 14 December 2018 | |
07 Dec 2018 | AA | Full accounts made up to 31 March 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
16 Oct 2018 | AP01 | Appointment of Mrs Rita Akushie as a director on 15 October 2018 | |
16 Oct 2018 | TM01 | Termination of appointment of Mark Hattersley as a director on 15 October 2018 | |
01 Nov 2017 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
01 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with updates | |
01 Nov 2017 | PSC07 | Cessation of Spectrum Housing Group Limited as a person with significant control on 11 November 2016 | |
01 Nov 2017 | TM01 | Termination of appointment of Spectrum Housing Group as a director on 11 November 2016 | |
01 Nov 2017 | PSC02 | Notification of Sovereign Housing Association Limited as a person with significant control on 11 November 2016 | |
26 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
25 Jul 2017 | RP04CS01 | Second filing of Confirmation Statement dated 01/11/2016 | |
24 May 2017 | EH04 | Elect to keep the persons' with significant control register information on the public register |