Advanced company searchLink opens in new window

SOVEREIGN PROPERTY SOLUTIONS LIMITED

Company number 03710519

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2018 DS01 Application to strike the company off the register
23 May 2018 AA Accounts for a dormant company made up to 30 September 2017
05 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
12 Sep 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX
11 Sep 2017 AD04 Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX
07 Sep 2017 PSC05 Change of details for Sovereign Reversions Holdings Limited as a person with significant control on 5 July 2017
07 Jul 2017 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017
06 Jul 2017 AP01 Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Paul Trevor Barber as a director on 5 July 2017
06 Jul 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
06 Jul 2017 TM02 Termination of appointment of Neal Morar as a secretary on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Robert John Calnan as a director on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Neal Morar as a director on 5 July 2017
08 May 2017 AA Total exemption full accounts made up to 31 December 2016
22 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
03 May 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Mar 2016 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
04 Mar 2016 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
22 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
28 Aug 2015 AA01 Change of accounting reference date
19 Jun 2015 TM01 Termination of appointment of Nicholas Peter On as a director on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Paul Trevor Barber as a director on 1 June 2015
19 Jun 2015 AP03 Appointment of Neal Morar as a secretary on 1 June 2015