Advanced company searchLink opens in new window

SOVEREIGN HOUSE RESIDENTS COMPANY LIMITED

Company number 02105147

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)
03 Apr 2024 AP01 Appointment of Mr David Sheldrake as a director on 3 March 2024
18 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
19 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with updates
26 Feb 2021 AP01 Appointment of Mr Jonathan Siavoshian as a director on 5 February 2021
16 Feb 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with updates
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with updates
23 Nov 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
05 Jun 2018 TM02 Termination of appointment of Urban Owners Limited as a secretary on 2 March 2018
05 Jun 2018 AP04 Appointment of Warwick Estates Property Management Ltd as a secretary on 2 March 2018
05 Jun 2018 AD01 Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield S1 2DW to Unit 7, Astra Centre Edinburgh Way Harlow CM20 2BN on 5 June 2018
16 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with updates
15 Aug 2017 AA Micro company accounts made up to 31 March 2017
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Oct 2016 CS01 Confirmation statement made on 16 October 2016 with updates
14 Sep 2016 AP01 Appointment of Mr Nicholas Patrick Marren as a director on 12 September 2016
25 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Nov 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 12
21 Oct 2015 TM01 Termination of appointment of Jonathan Nigel Abu-Nackly as a director on 21 October 2015