Advanced company searchLink opens in new window

SOVEREIGN HARBOUR LIMITED

Company number 02217605

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)
28 Sep 2017 AA Full accounts made up to 31 December 2016
09 Sep 2017 MR04 Satisfaction of charge 2 in full
16 May 2017 CS01 Confirmation statement made on 7 May 2017 with updates
08 Oct 2016 AA Full accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100,000
09 Oct 2015 AA Full accounts made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100,000
09 Mar 2015 CH01 Director's details changed for Mr Richard Francis Tapp on 2 March 2015
09 Mar 2015 CH03 Secretary's details changed for Mr Richard Francis Tapp on 2 March 2015
05 Mar 2015 CH01 Director's details changed for Mr Simon Paul Eastwood on 2 March 2015
02 Mar 2015 AD01 Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2 March 2015
19 Dec 2014 AUD Auditor's resignation
19 Dec 2014 AUD Auditor's resignation
29 Sep 2014 AA Full accounts made up to 31 December 2013
08 May 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100,000
04 Sep 2013 AA Full accounts made up to 31 December 2012
07 May 2013 AR01 Annual return made up to 7 May 2013 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
08 May 2012 AR01 Annual return made up to 7 May 2012 with full list of shareholders
14 Jul 2011 AA Full accounts made up to 31 December 2010
11 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
17 Mar 2011 CH01 Director's details changed for Mr Simon Paul Eastwood on 15 March 2011
03 Nov 2010 CH01 Director's details changed for Mr Mark William Orriss on 29 October 2010
22 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Sep 2010 CC04 Statement of company's objects