15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED
Company number 07550563
- Company Overview for 15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED (07550563)
- Filing history for 15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED (07550563)
- People for 15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED (07550563)
- More for 15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED (07550563)
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 3 March 2024 with no updates | |
04 Mar 2024 | CH03 | Secretary's details changed for Mrs Pauline Lorraine Coles on 28 February 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Christopher David Ford on 28 February 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Philip John Nethersole on 28 February 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Ms Pauline Bridget Mary Atkinson on 28 February 2024 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
27 Jul 2022 | AD01 | Registered office address changed from 12 Romney Place Maidstone ME15 6LE to Mackenzies Chartered Accountants 4 Kings Row Armstrong Road Maidstone Kent ME15 6AQ on 27 July 2022 | |
13 May 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
21 Mar 2022 | TM01 | Termination of appointment of Michael Jordan Bichard as a director on 1 February 2022 | |
21 Mar 2022 | AP01 | Appointment of Mr Christopher David Ford as a director on 1 February 2022 | |
03 Mar 2022 | TM02 | Termination of appointment of Christopher Bichard as a secretary on 1 February 2022 | |
03 Mar 2022 | CH01 | Director's details changed | |
03 Mar 2022 | CH03 | Secretary's details changed for Mrs Pauline Lorraine Coles on 1 February 2022 | |
02 Mar 2022 | AP03 | Appointment of Mrs Pauline Lorraine Coles as a secretary on 1 February 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 30 March 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
22 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
19 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
19 Nov 2018 | TM01 | Termination of appointment of Samuel Jonathan Lee Gould as a director on 4 March 2018 | |
19 Nov 2018 | AP01 | Appointment of Mr Philip John Nethersole as a director on 4 March 2018 |