Advanced company searchLink opens in new window

15-21 SOVEREIGN QUARTER RIGHT TO MANAGE LIMITED

Company number 07550563

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 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