Advanced company searchLink opens in new window

SOVEREIGN HOUSING CAPITAL PLC

Company number 06992513

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)
12 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 50,000
08 Jan 2015 AP01 Appointment of Mr Mark Hattersley as a director on 6 January 2015
08 Jan 2015 TM01 Termination of appointment of Martin John Huckerby as a director on 6 January 2015
18 Sep 2014 AA Full accounts made up to 31 March 2014
04 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50,000
04 Mar 2014 CH01 Director's details changed for Mr John Nicol Simpson on 2 March 2014
28 Aug 2013 CH01 Director's details changed for Mr Martin John Huckerby on 27 August 2013
12 Aug 2013 AA Full accounts made up to 31 March 2013
23 Apr 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
18 Sep 2012 AA Full accounts made up to 31 March 2012
05 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
07 Aug 2012 AD01 Registered office address changed from C/O Woodlands, 90 Bartholomew Street Po Box Newbury Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE England on 7 August 2012
11 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
09 Nov 2011 AD01 Registered office address changed from Woodlands 90 Bartholemew Street Newbury Berkshire RG14 5EE on 9 November 2011
30 Sep 2011 AP01 Appointment of Mr John Nicol Simpson as a director
30 Sep 2011 TM01 Termination of appointment of William Champion as a director
26 Sep 2011 AA Full accounts made up to 31 March 2011
13 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for William John Champion on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Mr Martin John Huckerby on 3 March 2011
03 Mar 2011 CH01 Director's details changed for Ms Ann Josephine Santry on 3 March 2011
06 Oct 2010 AA Full accounts made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
18 Jun 2010 AP03 Appointment of Valerie Ann Lynch as a secretary
18 Jun 2010 TM02 Termination of appointment of Martin Huckerby as a secretary