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 May 2017 | EH02 | Elect to keep the directors' residential address register information on the public register | |
12 May 2017 | EH03 | Elect to keep the secretaries register information on the public register | |
12 May 2017 | EH01 | Elect to keep the directors' register information on the public register | |
10 Apr 2017 | AP01 | Appointment of Mr Steve Barford as a director on 23 March 2017 | |
10 Apr 2017 | TM01 | Termination of appointment of Paul Bryan as a director on 23 March 2017 | |
07 Dec 2016 | AP01 | Appointment of Mr Gordon Holdcroft as a director on 11 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Mark Hattersley as a director on 11 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Stuart Laird as a director on 11 November 2016 | |
04 Nov 2016 | CS01 |
Confirmation statement made on 1 November 2016 with updates
|
|
04 Nov 2016 | TM01 | Termination of appointment of Christopher Ian Garland as a director on 1 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of John Templeton as a director on 1 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Peter David Dean as a director on 1 November 2016 | |
04 Nov 2016 | TM01 | Termination of appointment of Roger Davies as a director on 1 November 2016 | |
19 Sep 2016 | AA | Full accounts made up to 31 March 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
22 Sep 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Aug 2015 | AP01 | Appointment of Mr Martin Lawton as a director on 9 June 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr David Stephen Todd as a director on 9 June 2015 | |
30 Jul 2015 | TM01 | Termination of appointment of Tracey Mary Peters as a director on 28 February 2015 | |
18 May 2015 | MA | Memorandum and Articles of Association | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 16 December 2014
|
|
17 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
05 Nov 2014 | AA01 | Previous accounting period shortened from 30 November 2014 to 31 March 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|