SOVEREIGN COURT FREEHOLD COMPANY LIMITED
Company number 06097937
- Company Overview for SOVEREIGN COURT FREEHOLD COMPANY LIMITED (06097937)
- Filing history for SOVEREIGN COURT FREEHOLD COMPANY LIMITED (06097937)
- People for SOVEREIGN COURT FREEHOLD COMPANY LIMITED (06097937)
- More for SOVEREIGN COURT FREEHOLD COMPANY LIMITED (06097937)
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) |
---|---|---|---|
12 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with updates | |
27 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
22 Sep 2022 | AA | Micro company accounts made up to 28 February 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with updates | |
30 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
28 Sep 2021 | TM01 | Termination of appointment of Saravanan Shanmugam as a director on 28 September 2021 | |
23 Feb 2021 | CH01 | Director's details changed for Mr Saravanan Shanmugam on 23 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with updates | |
15 Dec 2020 | AA | Micro company accounts made up to 29 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Ms Sarah Kathleen Pachonick on 21 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with no updates | |
07 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Perran House, Hook Heath Road Woking Surrey GU22 0QE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 18 October 2018 | |
18 Oct 2018 | AP04 | Appointment of Epmg Legal Limited as a secretary on 24 September 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of Ronald Neil Brandman as a secretary on 24 September 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
22 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
08 Jul 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Saravanan Shanmugam on 10 February 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
26 Feb 2016 | AP01 | Appointment of Mr James Michael Ingham as a director on 26 February 2016 |