Advanced company searchLink opens in new window

SOVEREIGN HOUSING CAPITAL PLC

Company number 06992513

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
02 Feb 2024 MR01 Registration of charge 069925130004, created on 24 January 2024
15 Jan 2024 MA Memorandum and Articles of Association
05 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Nov 2023 AP01 Appointment of Mr Peter Benz as a director on 1 October 2023
07 Nov 2023 TM01 Termination of appointment of Kenneth John Youngman as a director on 30 September 2023
12 Oct 2023 AA Full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
11 Jan 2023 AP01 Appointment of Mr Kenneth John Youngman as a director on 1 December 2022
11 Jan 2023 TM01 Termination of appointment of Tracey Anne Barnes as a director on 18 November 2022
03 Oct 2022 AA Full accounts made up to 31 March 2022
14 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
15 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
10 Mar 2021 TM01 Termination of appointment of Lee Frederick Bambridge as a director on 10 March 2021
12 Jan 2021 AP03 Appointment of Charlotte Ferris 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 TM02 Termination of appointment of Claire Marie Mckenna as a secretary on 3 December 2020
16 Dec 2020 AA Full accounts made up to 31 March 2020
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
02 Mar 2020 AP01 Appointment of Mr Graeme Andrew Gilbert as a director on 21 November 2019
10 Dec 2019 AP01 Appointment of Tracey Anne Barnes as a director on 21 November 2019
10 Dec 2019 TM01 Termination of appointment of Barry Nethercott as a director on 21 November 2019
07 Nov 2019 MR01 Registration of charge 069925130003, created on 4 November 2019