Advanced company searchLink opens in new window

SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Company number 06195779

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 2 March 2024 with no updates
21 Dec 2023 AA Full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
22 Feb 2023 AP01 Appointment of Mr James Wishart Gibson as a director on 16 February 2023
22 Feb 2023 TM01 Termination of appointment of Stephen Jonathan Veale Trenwith as a director on 1 December 2022
21 Dec 2022 AA Full accounts made up to 31 March 2022
17 Oct 2022 AP01 Appointment of Mr Patrick Joseph Wallace as a director on 8 September 2022
17 Oct 2022 TM01 Termination of appointment of Stephen Aleppo as a director on 25 August 2022
11 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
02 Sep 2021 AA Full accounts made up to 31 March 2021
19 Apr 2021 AP01 Appointment of Mr Stephen Jonathan Veale Trenwith as a director on 16 April 2021
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Mar 2021 AP01 Appointment of Mr Luke Bingham as a director on 10 March 2021
10 Mar 2021 AP01 Appointment of Mr Stephen Aleppo as a director on 10 March 2021
10 Mar 2021 TM01 Termination of appointment of Tracey Anne Barnes as a director on 10 March 2021
12 Jan 2021 TM02 Termination of appointment of Claire Marie Mckenna as a secretary on 3 December 2020
12 Jan 2021 TM01 Termination of appointment of Heather Bowman as a director on 26 October 2020
12 Jan 2021 AP03 Appointment of Charlotte Ferris as a secretary on 3 December 2020
26 Oct 2020 AA Full accounts made up to 31 March 2020
15 Jul 2020 MA Memorandum and Articles of Association
15 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company name change 19/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-19
30 Jun 2020 AD01 Registered office address changed from Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE to Sovereign House Basing View Basingstoke Hampshire RG21 4FA on 30 June 2020
13 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with no updates
10 Dec 2019 AP01 Appointment of Tracey Anne Barnes as a director on 21 November 2019