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)
19 Jun 2015 AP01 Appointment of Mr Robert John Calnan as a director on 1 June 2015
19 Jun 2015 AP01 Appointment of Mr Neal Morar as a director on 1 June 2015
19 Jun 2015 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015
18 Jun 2015 AD01 Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015
16 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
26 Feb 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
30 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
21 Feb 2014 AP01 Appointment of Mr Nicholas Peter On as a director
21 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
21 Feb 2014 TM01 Termination of appointment of Graham Sidwell as a director
19 Feb 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
14 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
20 Feb 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
12 Dec 2012 CH01 Director's details changed for Mr Paul Barber on 12 December 2012
22 May 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Feb 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
30 Jun 2011 TM01 Termination of appointment of John Caves as a director
27 Jun 2011 TM01 Termination of appointment of Graeme Marshall as a director
08 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
28 Feb 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of Susan Burgess as a director
07 Feb 2011 TM01 Termination of appointment of Simon Little as a director
14 Jan 2011 AA Accounts for a dormant company made up to 30 April 2010
02 Dec 2010 AP01 Appointment of Paul Barber as a director
02 Dec 2010 AP01 Appointment of Graham Sidwell as a director