SOVEREIGN HOUSE (EASTBOURNE) LIMITED
Status | ACTIVE |
Company No. | 03615032 |
Category | Private Limited Company |
Incorporated | 13 Aug 1998 |
Age | 25 years, 8 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN HOUSE (EASTBOURNE) LIMITED is an active private limited company with number 03615032. It was incorporated 25 years, 8 months, 20 days ago, on 13 August 1998. The company address is 41a Beach Road, Littlehampton, BN17 5JA, England.
Company Fillings
Change account reference date company current shortened
Date: 19 Feb 2024
Action Date: 24 Mar 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-03-24
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2023
Action Date: 24 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-24
Documents
Confirmation statement with updates
Date: 14 Aug 2023
Action Date: 13 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-13
Documents
Appoint person director company with name date
Date: 17 Feb 2023
Action Date: 16 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy John Schindler
Appointment date: 2023-02-16
Documents
Appoint person director company with name date
Date: 17 Jan 2023
Action Date: 16 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-16
Officer name: Revd. Robert George Street
Documents
Change person director company with change date
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Hilary Lewis
Change date: 2022-11-21
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-18
Officer name: Miss Hilary Lewis
Documents
Appoint person director company with name date
Date: 21 Nov 2022
Action Date: 19 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert James Anthony Cook
Appointment date: 2022-11-19
Documents
Appoint person director company with name date
Date: 25 Oct 2022
Action Date: 24 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-10-24
Officer name: Ms Lynda Beverley Couch-Smith
Documents
Appoint person director company with name date
Date: 22 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Scarbrow
Appointment date: 2022-09-20
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-06
Officer name: Ms Elizabeth Morgan
Documents
Change person director company with change date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-06
Officer name: Mr Paul William Gilliatt
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Ellen Olohan
Appointment date: 2022-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Hutchinson
Appointment date: 2022-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Mary Margaret Mackie
Appointment date: 2022-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-06
Officer name: Mr Paul William Gilliatt
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Smallwood
Appointment date: 2022-09-06
Documents
Appoint person director company with name date
Date: 06 Sep 2022
Action Date: 06 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Patricia Ann Smallwood
Appointment date: 2022-09-06
Documents
Confirmation statement with updates
Date: 22 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Change person director company with change date
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rebecca Susan Hobbs
Change date: 2022-07-11
Documents
Termination secretary company with name termination date
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-07-11
Officer name: Peter Sanders
Documents
Appoint corporate secretary company with name date
Date: 13 Jul 2022
Action Date: 11 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-07-11
Officer name: Hobdens Property Management Ltd
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-06
Old address: 4a Gildredge Road Eastbourne East Sussex BN21 4RL
New address: 41a Beach Road Littlehampton BN17 5JA
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2022
Action Date: 24 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-24
Documents
Appoint person director company with name date
Date: 18 Mar 2022
Action Date: 12 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rebecca Susan Hobbs
Appointment date: 2022-03-12
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 24 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-24
Documents
Termination director company with name termination date
Date: 12 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-08
Officer name: Hilary Lewis
Documents
Second filing of confirmation statement with made up date
Date: 19 Oct 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2021-08-13
Documents
Confirmation statement with no updates
Date: 03 Sep 2021
Action Date: 13 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-13
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Sep 2020
Action Date: 13 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-13
Documents
Confirmation statement with updates
Date: 21 Aug 2019
Action Date: 13 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-13
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 24 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-24
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 13 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-13
Documents
Accounts with accounts type micro entity
Date: 11 May 2018
Action Date: 24 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-24
Documents
Termination director company with name termination date
Date: 17 Apr 2018
Action Date: 06 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-11-06
Officer name: Timothy Richard Mauleverer Cracroft
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 31 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Hilary Lewis
Appointment date: 2017-10-31
Documents
Termination director company with name termination date
Date: 15 Sep 2017
Action Date: 13 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ashley William Stockwell
Termination date: 2017-09-13
Documents
Termination director company with name termination date
Date: 14 Sep 2017
Action Date: 12 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Sawyers
Termination date: 2017-09-12
Documents
Confirmation statement with no updates
Date: 21 Aug 2017
Action Date: 13 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-13
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2017
Action Date: 24 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-24
Documents
Appoint person director company with name date
Date: 14 Nov 2016
Action Date: 11 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-11
Officer name: Mr Ashley William Stockwell
Documents
Appoint person director company with name date
Date: 08 Nov 2016
Action Date: 05 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-05
Officer name: Mr Steven John Hobbs
Documents
Termination director company with name termination date
Date: 08 Nov 2016
Action Date: 07 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher John Trott
Termination date: 2016-11-07
Documents
Confirmation statement with updates
Date: 23 Aug 2016
Action Date: 13 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-13
Documents
Accounts with accounts type total exemption full
Date: 24 May 2016
Action Date: 24 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-24
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 16 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Sawyers
Change date: 2016-02-16
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2015
Action Date: 13 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-13
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2015
Action Date: 24 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-24
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-27
Officer name: Paul William Gilliatt
Documents
Termination director company with name termination date
Date: 31 Oct 2014
Action Date: 27 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-27
Officer name: Ronald Eric Royce
Documents
Appoint person director company with name date
Date: 31 Oct 2014
Action Date: 28 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher John Trott
Appointment date: 2014-10-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2014
Action Date: 13 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-13
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2014
Action Date: 24 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-24
Documents
Termination director company with name
Date: 11 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Margaret Mutton
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Eric Royce
Documents
Appoint person director company with name
Date: 19 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy Richard Mauleverer Cracroft
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Trott
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2013
Action Date: 13 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-13
Documents
Accounts with accounts type total exemption full
Date: 15 May 2013
Action Date: 24 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-24
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 13 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-13
Documents
Accounts with accounts type total exemption full
Date: 11 May 2012
Action Date: 24 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-24
Documents
Appoint person director company with name
Date: 31 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul William Gilliatt
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 13 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-13
Documents
Termination director company with name
Date: 26 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Hutchinson
Documents
Accounts with accounts type total exemption full
Date: 10 Jun 2011
Action Date: 24 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-24
Documents
Appoint person secretary company with name
Date: 21 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Peter Sanders
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-13
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-13
Officer name: Christopher John Trott
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Sawyers
Change date: 2010-08-13
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Margaret Ann Mutton
Change date: 2010-08-13
Documents
Termination secretary company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: P C Secretaries Limited
Documents
Change person director company with change date
Date: 23 Sep 2010
Action Date: 13 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Colin Hutchinson
Change date: 2010-08-13
Documents
Accounts with accounts type total exemption full
Date: 21 Jun 2010
Action Date: 24 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-24
Documents
Change registered office address company with date old address
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Address
Type: AD01
Old address: 30-32 Gildredge Road Eastbourne East Sussex BN21 4SH
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2010
Action Date: 24 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-24
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas Sawyers
Change date: 2009-11-01
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Colin Hutchinson
Documents
Appoint person director company with name
Date: 14 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Sawyers
Documents
Legacy
Date: 16 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/09; full list of members
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director simon welham
Documents
Legacy
Date: 03 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed p c secretaries LIMITED
Documents
Legacy
Date: 03 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 03/06/2009 from 2 the gardens office village fareham hampshire PO16 8SS
Documents
Legacy
Date: 06 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed christopher john trott
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2009
Action Date: 24 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-24
Documents
Legacy
Date: 23 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminate, director and secretary brian keith pidgley logged form
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/08/08; full list of members
Documents
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 24/03/2008 to 31/03/2008
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2008
Action Date: 24 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-24
Documents
Legacy
Date: 04 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/07; change of members
Documents
Legacy
Date: 04 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 04/07/07 from: 100 south street eastbourne east sussex BN21 4QJ
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/06; change of members
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2006
Action Date: 24 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-24
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2005
Action Date: 24 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-24
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/08/05; full list of members
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2004
Action Date: 24 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-24
Documents
Some Companies
JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG
Number: | 06465356 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
5-9 THICKET ROAD,BRISTOL,BS16 4LW
Number: | 02046496 |
Status: | ACTIVE |
Category: | Private Limited Company |
GC DEVELOPMENTS CHESHIRE LIMITED
C/O ACCOUNTANCY SUMMIT LIMITED,WARRINGTON,WA4 2PW
Number: | 10721707 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEARTHSTONE FARM,MATLOCK,DE4 5JW
Number: | 02011176 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 ST. MARYS GROVE,LONDON,W4 3LW
Number: | 11134336 |
Status: | ACTIVE |
Category: | Private Limited Company |
PND CONTRACT CLEANING SERVICES LTD
CHOLMONDELEY HOUSE,CHESTER,CH3 5AR
Number: | 07291208 |
Status: | ACTIVE |
Category: | Private Limited Company |