Advanced company searchLink opens in new window

SOVEREIGN HOUSING DEVELOPMENTS LIMITED

Company number 07233624

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
15 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Feb 2023 AP01 Appointment of Mr James Wishart Gibson as a director on 16 February 2023
18 Jan 2023 TM01 Termination of appointment of Stephen Jonathan Veale Trenwith as a director on 1 December 2022
21 Dec 2022 AA Full accounts made up to 31 March 2022
17 Oct 2022 AP01 Appointment of Mr Patrick Joseph Wallace as a director on 8 September 2022
17 Oct 2022 TM01 Termination of appointment of Stephen Aleppo as a director on 25 August 2022
14 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Sep 2021 AA Full accounts made up to 31 March 2021
19 Apr 2021 AP01 Appointment of Mr Stephen Jonathan Veale Trenwith as a director on 16 April 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Luke Bingham as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mr Stephen Aleppo as a director on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Mark Wyatt Washer as a director on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Tracey Anne Barnes as a director on 10 March 2021
03 Feb 2021 MR01 Registration of charge 072336240002, created on 25 January 2021
07 Jan 2021 AP03 Appointment of Charlotte Ferris as a secretary on 3 December 2020
07 Jan 2021 TM02 Termination of appointment of Claire Marie Mckenna as a secretary on 3 December 2020
26 Oct 2020 AA Full accounts made up to 31 March 2020
11 Aug 2020 TM01 Termination of appointment of Gordon Holdcroft as a director on 31 July 2020
15 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company changed its name 19/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 MA Memorandum and Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
30 Jun 2020 AD01 Registered office address changed from Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE to Sovereign House Basing View Basingstoke Hampshire RG21 4FA on 30 June 2020