Advanced company searchLink opens in new window

SOVEREIGN COURT FREEHOLD COMPANY LIMITED

Company number 06097937

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)
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
  • GBP 100
26 Feb 2016 AP01 Appointment of Mr James Michael Ingham as a director on 26 February 2016