Advanced company searchLink opens in new window

SOVEREIGN HOUSE RESIDENTS COMPANY LIMITED

Company number 02105147

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)
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Oct 2014 AR01 Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 12
27 Oct 2014 TM01 Termination of appointment of Mark Brennan as a director on 27 October 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AP01 Appointment of Mr Jonathan Nigel Abu-Nackly as a director
11 Dec 2013 AP01 Appointment of Mr Andrew Lloyd Siavoshian as a director
08 Nov 2013 AR01 Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-11-08
  • GBP 12
03 Apr 2013 TM01 Termination of appointment of Garrett Murphy as a director
24 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Oct 2012 AR01 Annual return made up to 16 October 2012 with full list of shareholders
29 Oct 2012 CH04 Secretary's details changed for Urban Owners Limited on 19 October 2012
26 Oct 2012 CH01 Director's details changed for Garrett Murphy on 19 October 2012
26 Oct 2012 CH01 Director's details changed for Mark Brennan on 19 October 2012
05 Jan 2012 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
22 Dec 2011 AD01 Registered office address changed from 5B Sumatra House 215 West End Lane London NW6 1XJ United Kingdom on 22 December 2011
22 Dec 2011 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 22 December 2011
21 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Dec 2011 AP04 Appointment of Urban Owners Limited as a secretary
17 Oct 2011 AR01 Annual return made up to 16 October 2011 with full list of shareholders
14 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
25 Oct 2010 AR01 Annual return made up to 16 October 2010 with full list of shareholders
14 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
06 Dec 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
28 Aug 2009 288a Director appointed garrett murphy
14 Aug 2009 288a Secretary appointed cosec management services LIMITED