Advanced company searchLink opens in new window

ROYAL SOVEREIGN HOUSE MANCHESTER STREET APARTMENTS MANAGEMENT COMPANY LIMITED

Company number 08801707

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)
11 Sep 2024 TM01 Termination of appointment of Matthew David Edward Auld as a director on 11 September 2024
11 Sep 2024 PSC07 Cessation of Matthew David Edward Auld as a person with significant control on 11 September 2024
11 Sep 2024 TM01 Termination of appointment of Anthony John Frizzell as a director on 11 September 2024
11 Sep 2024 PSC07 Cessation of Anthony John Frizzell as a person with significant control on 11 September 2024
11 Sep 2024 AA Micro company accounts made up to 31 December 2023
11 Sep 2024 AP03 Appointment of Mr Anthony John Frizzell as a secretary on 11 September 2024
30 Jul 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
16 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jul 2023 CS01 Confirmation statement made on 17 July 2023 with updates
17 Jul 2023 CH01 Director's details changed for Mr Anthony John Frizzell on 17 July 2023
17 Jul 2023 PSC01 Notification of Matthew David Edward Auld as a person with significant control on 17 July 2023
17 Jul 2023 PSC01 Notification of Judith Fraser as a person with significant control on 17 July 2023
17 Jul 2023 PSC04 Change of details for Mr Anthony John Frizzell as a person with significant control on 17 July 2023
17 Jul 2023 PSC01 Notification of Lee James Hall as a person with significant control on 17 July 2023
17 Jul 2023 AP01 Appointment of Mr Lee James Hall as a director on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Andrew James Singleton as a director on 17 July 2023
15 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with no updates
03 Sep 2022 AA Micro company accounts made up to 31 December 2021
07 Dec 2021 AD02 Register inspection address has been changed from C/O Tony Frizzell 8 the Pastures Morpeth Northumberland NE61 2AQ England to Royal Sovereign House Manchester Street Morpeth NE61 1AF
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with updates
06 Dec 2021 PSC04 Change of details for Mr Anthony John Frizzell as a person with significant control on 29 September 2021
06 Dec 2021 TM02 Termination of appointment of Diana Irene Newbold as a secretary on 1 December 2021
10 Sep 2021 AA Micro company accounts made up to 31 December 2020
04 Dec 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates