Advanced company searchLink opens in new window

SOVEREIGN FIELDS (HIGHAM FERRERS) MANAGEMENT COMPANY LIMITED

Company number 05105007

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)
25 Apr 2012 AR01 Annual return made up to 19 April 2012 no member list
15 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jul 2011 AR01 Annual return made up to 19 April 2011 no member list
08 Oct 2010 AD01 Registered office address changed from Regents Pavilion 4 Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ England on 8 October 2010
08 Oct 2010 CH03 Secretary's details changed for Jane Phillips on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Kim Stuart on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Valerie Cummins on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Mr James Edward Brunner on 8 October 2010
08 Oct 2010 CH01 Director's details changed for Andrew Brayford on 8 October 2010
04 Oct 2010 AA Accounts for a dormant company made up to 31 December 2009
04 Jun 2010 AD01 Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom on 4 June 2010
30 Apr 2010 AR01 Annual return made up to 19 April 2010 no member list
30 Mar 2010 AP03 Appointment of Jane Phillips as a secretary
22 Mar 2010 AD01 Registered office address changed from 4 Summerhouse Road Moulton Park Industrial Estate Northampton Northamptonshire NN3 6BJ on 22 March 2010
26 Feb 2010 TM02 Termination of appointment of Galbraith Property Services Ltd as a secretary
18 Jan 2010 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 15 January 2010
18 Jan 2010 TM01 Termination of appointment of Simon Stewart as a director
11 Jan 2010 CH04 Secretary's details changed for Hertford Company Secretaries Limited on 31 December 2009
11 Jan 2010 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 11 January 2010
23 Apr 2009 288b Appointment terminated director cpm asset management LIMITED
23 Apr 2009 288b Appointment terminated director hertford company secretaries LIMITED
23 Apr 2009 288a Director appointed kim stuart
23 Apr 2009 288a Director appointed james edward brunner
23 Apr 2009 288a Director appointed simon andrew stewart
23 Apr 2009 288a Director appointed valerie cummins