About

Registered Number: 03889700
Date of Incorporation: 07/12/1999 (24 years and 5 months ago)
Company Status: Active
Registered Address: Castle House 69-70, Victoria Street, Englefield Green, Egham, TW20 0QX

 

Sovereign (Coxwell Hall) Ltd was founded on 07 December 1999 and has its registered office in Egham. This business has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ALI, Shereen 06 April 2006 - 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 06 August 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 23 November 2018
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 05 July 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 01 September 2016
AR01 - Annual Return 03 August 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 11 June 2015
AA - Annual Accounts 22 January 2015
MR01 - N/A 21 November 2014
AR01 - Annual Return 02 July 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 11 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 November 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
AA - Annual Accounts 05 April 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
363s - Annual Return 08 January 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 19 December 2006
288a - Notice of appointment of directors or secretaries 19 December 2006
AA - Annual Accounts 15 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 21 September 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 20 October 2004
363s - Annual Return 09 January 2004
RESOLUTIONS - N/A 03 July 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 21 February 2003
RESOLUTIONS - N/A 11 February 2003
AA - Annual Accounts 11 February 2003
RESOLUTIONS - N/A 21 March 2002
AA - Annual Accounts 21 March 2002
363s - Annual Return 20 February 2002
363s - Annual Return 09 January 2001
395 - Particulars of a mortgage or charge 15 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288a - Notice of appointment of directors or secretaries 21 January 2000
288b - Notice of resignation of directors or secretaries 21 January 2000
287 - Change in situation or address of Registered Office 21 January 2000
CERTNM - Change of name certificate 18 January 2000
NEWINC - New incorporation documents 07 December 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 November 2014 Outstanding

N/A

Debenture 04 February 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.