Advanced company searchLink opens in new window

SOVEREIGN RESTORATIONS (CONTRACTS) LIMITED

Company number 03272023

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)
13 May 2024 AA Total exemption full accounts made up to 30 September 2023
02 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with no updates
31 Jul 2023 AD01 Registered office address changed from Delandale House 37 Old Dover Road Canterbury CT1 3JF England to 2nd Floor 32-33 Watling Street Canterbury Kent CT1 2AN on 31 July 2023
25 Apr 2023 AD01 Registered office address changed from 122 High Street Milton Regis Sittingbourne Kent ME10 2AT to Delandale House 37 Old Dover Road Canterbury CT1 3JF on 25 April 2023
09 Feb 2023 AA Total exemption full accounts made up to 30 September 2022
31 Oct 2022 CS01 Confirmation statement made on 31 October 2022 with updates
10 Jun 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jun 2022 MA Memorandum and Articles of Association
07 Jun 2022 SH10 Particulars of variation of rights attached to shares
07 Jun 2022 SH08 Change of share class name or designation
20 May 2022 AP01 Appointment of Mr James Alexander Miller as a director on 6 April 2022
28 Feb 2022 AA Total exemption full accounts made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
04 Feb 2021 AA Total exemption full accounts made up to 30 September 2020
12 Jan 2021 CH01 Director's details changed for Mr Andrew Miller on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Andrew Miller as a person with significant control on 12 January 2021
02 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
19 Oct 2020 PSC01 Notification of James Alexander Miller as a person with significant control on 13 October 2020
19 Oct 2020 PSC07 Cessation of Julia Ann Miller as a person with significant control on 13 October 2020
19 Oct 2020 PSC07 Cessation of George Moncrieff Miller as a person with significant control on 13 October 2020
17 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
21 Jan 2019 AA01 Current accounting period extended from 30 April 2019 to 30 September 2019
18 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
16 Jan 2019 AP01 Appointment of Mr Andrew Miller as a director on 16 January 2019