Advanced company searchLink opens in new window

3 SOVEREIGN SQUARE HOLDINGS 2 LLP

Company number OC394092

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)
09 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
26 Sep 2023 LLCS01 Confirmation statement made on 26 September 2023 with no updates
08 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
12 Sep 2022 LLCS01 Confirmation statement made on 12 September 2022 with no updates
05 Apr 2022 AA Accounts for a dormant company made up to 30 June 2021
06 Sep 2021 LLCS01 Confirmation statement made on 6 September 2021 with no updates
09 Jul 2021 LLPSC05 Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021
09 Jul 2021 LLCH02 Member's details changed for Kier Property Developments Limited on 5 July 2021
05 Jul 2021 LLAD01 Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House, Clippers Quay Salford M50 3XP on 5 July 2021
10 Jan 2021 AA Full accounts made up to 30 June 2020
28 Aug 2020 LLCS01 Confirmation statement made on 28 August 2020 with no updates
28 Aug 2020 LLCH02 Member's details changed for Bruntwood Development Holdings Limited on 17 April 2020
27 Aug 2020 LLPSC05 Change of details for Bruntwood Development Holdings Limited as a person with significant control on 17 April 2020
29 Apr 2020 LLPSC05 Change of details for Kier Property Developments Limited as a person with significant control on 17 April 2020
24 Apr 2020 LLCH02 Member's details changed for Kier Property Developments Limited on 17 April 2020
17 Apr 2020 LLAD01 Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 81 Fountain Street Manchester M2 2EE on 17 April 2020
27 Mar 2020 AA Full accounts made up to 30 June 2019
22 Jul 2019 LLCS01 Confirmation statement made on 22 July 2019 with no updates
29 Mar 2019 AA Full accounts made up to 30 June 2018
13 Jul 2018 LLCS01 Confirmation statement made on 13 July 2018 with no updates
31 Oct 2017 AA Full accounts made up to 30 June 2017
06 Jul 2017 LLCS01 Confirmation statement made on 6 July 2017 with no updates
05 Jul 2017 LLPSC02 Notification of Kier Property Developments Limited as a person with significant control on 6 April 2016
05 Jul 2017 LLPSC02 Notification of Bruntwood Development Holdings Limited as a person with significant control on 6 April 2016
21 Feb 2017 AA Full accounts made up to 30 June 2016