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)
17 Oct 2014 TM01 Termination of appointment of John Baxter as a director on 2 October 2014
17 Oct 2014 AP01 Appointment of Ms Ann Josephine Santry as a director on 2 October 2014
17 Oct 2014 AP01 Appointment of Mr John Nicol Simpson as a director on 2 October 2014
07 Apr 2014 TM01 Termination of appointment of Alan Hickmore as a director
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
27 Feb 2014 TM01 Termination of appointment of Simon Lindley as a director
28 Aug 2013 CH01 Director's details changed for Mr Martin John Huckerby on 27 August 2013
13 Aug 2013 AA Full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
23 Apr 2013 AD01 Registered office address changed from , C/O Woodlands, Woodlands 90 Bartholomew Street, Newbury, Berkshire, RG14 5EE, United Kingdom on 23 April 2013
24 Jan 2013 AP01 Appointment of Mr Alan Victor Hickmore as a director
24 Jan 2013 AP01 Appointment of Ms Gill Sinkinson as a director
24 Jan 2013 AP01 Appointment of Mr Martin John Huckerby as a director
24 Jan 2013 TM01 Termination of appointment of Steve Thompson as a director
24 Jan 2013 TM01 Termination of appointment of Christopher Trigwell as a director
24 Jan 2013 TM01 Termination of appointment of Gerard Boyle as a director
24 Jan 2013 TM01 Termination of appointment of David Atwell as a director
31 Dec 2012 AA Full accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
23 Apr 2012 AP01 Appointment of John Baxter as a director
21 Nov 2011 AA Full accounts made up to 31 March 2011
10 Nov 2011 AD01 Registered office address changed from , Berkshire House 22-24 Bartholomew Street, Newbury, Berkshire, RG14 5LL on 10 November 2011
02 Jun 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 March 2011
02 Jun 2011 AA01 Current accounting period shortened from 30 April 2012 to 31 March 2012
26 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders