SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Sovereign House Sovereign House, Basingstoke, RG21 4FA, Hampshire, England
StatusACTIVE
Company No.06195779
CategoryPrivate Limited Company
Incorporated02 Apr 2007
Age17 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

SOVEREIGN HOUSING DESIGN AND BUILD LIMITED is an active private limited company with number 06195779. It was incorporated 17 years, 2 months, 6 days ago, on 02 April 2007. The company address is Sovereign House Sovereign House, Basingstoke, RG21 4FA, Hampshire, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2023

Action Date: 16 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-16

Officer name: Mr James Wishart Gibson

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2023

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Jonathan Veale Trenwith

Termination date: 2022-12-01

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2022

Action Date: 08 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-08

Officer name: Mr Patrick Joseph Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 25 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-25

Officer name: Stephen Aleppo

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr Stephen Jonathan Veale Trenwith

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Bingham

Appointment date: 2021-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Aleppo

Appointment date: 2021-03-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Tracey Anne Barnes

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jan 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-12-03

Officer name: Claire Marie Mckenna

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jan 2021

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-26

Officer name: Heather Bowman

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jan 2021

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-12-03

Officer name: Charlotte Ferris

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 01 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-30

Old address: Woodlands 90 Bartholomew Street Newbury Berkshire RG14 5EE

New address: Sovereign House Basing View Basingstoke Hampshire RG21 4FA

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-21

Officer name: Tracey Anne Barnes

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-21

Officer name: Barry Nethercott

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2019

Action Date: 02 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-02

Officer name: Mr Barry Nethercott

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 14 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rita Akushie

Termination date: 2018-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-15

Officer name: Mrs Rita Akushie

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2018

Action Date: 15 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hattersley

Termination date: 2018-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Second filing of secretary termination with name

Date: 25 May 2017

Category: Document-replacement

Sub Category: Termination

Type: RP04TM02

Officer name: Shane Egan

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 12 May 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Marie Mckenna

Appointment date: 2017-01-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Feb 2017

Action Date: 26 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shane Egan

Termination date: 2017-01-26

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Valerie Ann Lynch

Termination date: 2016-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shane Egan

Appointment date: 2016-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 06 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Cowie

Termination date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-06

Officer name: Mr Mark Hattersley

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2015

Action Date: 06 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-06

Officer name: Martin John Huckerby

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2013

Action Date: 27 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-27

Officer name: Mr Martin John Huckerby

Documents

View document PDF

Accounts with accounts type full

Date: 13 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2013

Action Date: 02 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2012

Action Date: 02 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-02

Documents

View document PDF

Appoint person director company with name

Date: 01 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Cowie

Documents

View document PDF

Termination director company with name

Date: 29 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Russell

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2011

Action Date: 02 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2011

Action Date: 03 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-03

Officer name: Mr Martin John Huckerby

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marion Franks

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Martin John Huckerby

Documents

View document PDF

Change person director company with change date

Date: 26 May 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-31

Officer name: Marion Franks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2010

Action Date: 02 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-02

Documents

View document PDF

Change person director company with change date

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Russell

Change date: 2010-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 29 Apr 2010

Action Date: 31 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-31

Officer name: Valerie Ann Lynch

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Heather Alan Bowman

Documents

View document PDF

Termination director company with name

Date: 28 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 17 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Termination secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martin Huckerby

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Valerie Ann Lynch

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed martin huckerby

Documents

View document PDF

Legacy

Date: 06 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary kerry tromanhauser

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/09; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kerry tromanhauser / 24/12/2008

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed steven russell

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed paul crawford

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed marion franks

Documents

View document PDF

Resolution

Date: 09 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/04/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 10/09/07 from: sceptre court 40 tower hill london EC3N 4DX

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Capital

Type: 88(2)R

Description: Ad 31/08/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 31 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed stillness 891 LIMITED\certificate issued on 31/08/07

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 28 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 02 Apr 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOW CONSTRUCTION ASSOCIATES LIMITED

TURNBERRY HOUSE,THORNBURY,BS35 1HB

Number:07791794
Status:ACTIVE
Category:Private Limited Company

LOLAI LIMITED

167 QUEEN'S ROAD,ABERDEEN,AB15 8BS

Number:SC577961
Status:ACTIVE
Category:Private Limited Company

NICOLA ORTON PHYSIOTHERAPY LTD

23 ST. LEONARDS AVENUE,HARROW,HA3 8EJ

Number:08423950
Status:ACTIVE
Category:Private Limited Company

PARTNERS GROUP ACCESS 115 L.P.

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SL006623
Status:ACTIVE
Category:Limited Partnership
Number:CE016437
Status:ACTIVE
Category:Charitable Incorporated Organisation

RSR INVESTMENTS LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11609836
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source