Advanced company searchLink opens in new window

SOVEREIGN HOUSING PROPERTY SERVICES LIMITED

Company number 08758536

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)
10 Apr 2017 AP01 Appointment of Mr Steve Barford as a director on 23 March 2017
10 Apr 2017 TM01 Termination of appointment of Paul Bryan as a director on 23 March 2017
07 Dec 2016 AP01 Appointment of Mr Gordon Holdcroft as a director on 11 November 2016
06 Dec 2016 AP01 Appointment of Mr Mark Hattersley as a director on 11 November 2016
06 Dec 2016 AP01 Appointment of Mr Stuart Laird as a director on 11 November 2016
04 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 25/07/2017.
04 Nov 2016 TM01 Termination of appointment of Christopher Ian Garland as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of John Templeton as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Peter David Dean as a director on 1 November 2016
04 Nov 2016 TM01 Termination of appointment of Roger Davies as a director on 1 November 2016
19 Sep 2016 AA Full accounts made up to 31 March 2016
02 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 2,281,000
22 Sep 2015 AA Full accounts made up to 31 March 2015
13 Aug 2015 AP01 Appointment of Mr Martin Lawton as a director on 9 June 2015
06 Aug 2015 AP01 Appointment of Mr David Stephen Todd as a director on 9 June 2015
30 Jul 2015 TM01 Termination of appointment of Tracey Mary Peters as a director on 28 February 2015
18 May 2015 MA Memorandum and Articles of Association
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 16 December 2014
  • GBP 2,281,000.00
17 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Nov 2014 AA Full accounts made up to 31 March 2014
05 Nov 2014 AA01 Previous accounting period shortened from 30 November 2014 to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 281,000
03 Nov 2014 TM01 Termination of appointment of Sarah Murray as a director on 1 November 2014
09 Oct 2014 AP01 Appointment of Mr John Templeton as a director on 12 August 2014
05 Feb 2014 AP01 Appointment of Mrs Sarah Murray as a director