SOVEREIGN HOUSING DESIGN AND BUILD LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewFull accounts made up to 2025-03-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

23/09/2423 September 2024 Full accounts made up to 2024-03-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

21/12/2321 December 2023 Full accounts made up to 2023-03-31

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

22/02/2322 February 2023 Termination of appointment of Stephen Jonathan Veale Trenwith as a director on 2022-12-01

View Document

22/02/2322 February 2023 Appointment of Mr James Wishart Gibson as a director on 2023-02-16

View Document

21/12/2221 December 2022 Full accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Appointment of Mr Patrick Joseph Wallace as a director on 2022-09-08

View Document

17/10/2217 October 2022 Termination of appointment of Stephen Aleppo as a director on 2022-08-25

View Document

15/07/2015 July 2020 ADOPT ARTICLES 19/06/2020

View Document

15/07/2015 July 2020 ARTICLES OF ASSOCIATION

View Document

01/07/201 July 2020 COMPANY NAME CHANGED DOUBLOON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 01/07/20

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM WOODLANDS 90 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5EE

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED TRACEY ANNE BARNES

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR BARRY NETHERCOTT

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR BARRY NETHERCOTT

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR RITA AKUSHIE

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARK HATTERSLEY

View Document

16/10/1816 October 2018 DIRECTOR APPOINTED MRS RITA AKUSHIE

View Document

09/10/189 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

25/05/1725 May 2017 SECOND FILING OF TM02 FOR SHANE EGAN

View Document

12/05/1712 May 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, SECRETARY SHANE EGAN

View Document

22/02/1722 February 2017 SECRETARY APPOINTED MRS CLAIRE MARIE MCKENNA

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY VALERIE LYNCH

View Document

16/03/1616 March 2016 SECRETARY APPOINTED MR SHANE EGAN

View Document

16/03/1616 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COWIE

View Document

12/03/1512 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

08/01/158 January 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUCKERBY

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR MARK HATTERSLEY

View Document

18/09/1418 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUCKERBY / 27/08/2013

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

01/03/121 March 2012 DIRECTOR APPOINTED JONATHAN COWIE

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RUSSELL

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JOHN HUCKERBY / 03/03/2011

View Document

17/11/1017 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARION FRANKS

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARION FRANKS / 31/03/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HUCKERBY / 31/03/2010

View Document

24/05/1024 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL / 31/03/2010

View Document

29/04/1029 April 2010 SECRETARY'S CHANGE OF PARTICULARS / VALERIE ANN LYNCH / 31/03/2010

View Document

29/04/1029 April 2010 DIRECTOR APPOINTED HEATHER ALAN BOWMAN

View Document

28/04/1028 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL CRAWFORD

View Document

17/11/0917 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, SECRETARY MARTIN HUCKERBY

View Document

19/10/0919 October 2009 SECRETARY APPOINTED VALERIE ANN LYNCH

View Document

06/06/096 June 2009 SECRETARY APPOINTED MARTIN HUCKERBY

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED SECRETARY KERRY TROMANHAUSER

View Document

28/04/0928 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KERRY TROMANHAUSER / 24/12/2008

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/10/089 October 2008 TRANSFER OF ONE SHARE,ORD SHARES ALLOTED, APT OF OFFICERS 01/10/2008

View Document

09/10/089 October 2008 DIRECTOR APPOINTED PAUL CRAWFORD

View Document

09/10/089 October 2008 DIRECTOR APPOINTED STEVEN RUSSELL

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MARION FRANKS

View Document

29/04/0829 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: SCEPTRE COURT 40 TOWER HILL LONDON EC3N 4DX

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/03/08

View Document

31/08/0731 August 2007 COMPANY NAME CHANGED STILLNESS 891 LIMITED CERTIFICATE ISSUED ON 31/08/07

View Document

28/04/0728 April 2007 S366A DISP HOLDING AGM 02/04/07

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company