Advanced company searchLink opens in new window

SOVEREIGN CRESCENT MANAGEMENT LIMITED

Company number 03632533

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)
01 Oct 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with no updates
09 Aug 2018 TM01 Termination of appointment of Richard Samuel Candler as a director on 10 January 2018
29 Apr 2018 AP01 Appointment of Mr Arnt Haakon Roed as a director on 10 January 2018
01 Apr 2018 TM02 Termination of appointment of Sharon Mcalllister as a secretary on 1 April 2018
24 Sep 2017 CS01 Confirmation statement made on 16 September 2017 with updates
05 Jun 2017 AA Micro company accounts made up to 31 December 2016
31 Oct 2016 CS01 Confirmation statement made on 16 September 2016 with updates
04 May 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Mar 2016 AP01 Appointment of Mr David Allan Shaw as a director on 1 March 2016
01 Mar 2016 AD01 Registered office address changed from 4 Sovereign Crescent Lexden Road Colchester Essex CO3 3UZ to 12 Sovereign Crescent Lexden Road Colchester CO3 3UZ on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Ashley Carl Collinson as a director on 1 March 2016
28 Oct 2015 AP01 Appointment of Mr Joseph Peter Rudland as a director on 28 October 2015
28 Oct 2015 TM01 Termination of appointment of Julie Marie Proctor as a director on 28 October 2015
21 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 14
12 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Sep 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-09-20
  • GBP 14
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jan 2014 AP01 Appointment of Mrs Julie Marie Proctor as a director
15 Jan 2014 TM01 Termination of appointment of Joseph Rudland as a director
27 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
  • GBP 14
19 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Mar 2013 AP01 Appointment of Mrs Kay Abbott as a director