About

Registered Number: 02217605
Date of Incorporation: 04/02/1988 (36 years and 2 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Established in 1988, Sovereign Harbour Ltd are based in Birmingham, it's status in the Companies House registry is set to "Liquidation". We don't know the number of employees at this business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AD01 - Change of registered office address 29 July 2019
RESOLUTIONS - N/A 26 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 26 July 2019
PSC08 - N/A 24 January 2019
AP01 - Appointment of director 11 January 2019
AP01 - Appointment of director 11 January 2019
PSC07 - N/A 11 January 2019
AD01 - Change of registered office address 14 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM02 - Termination of appointment of secretary 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
PSC05 - N/A 02 October 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
CH01 - Change of particulars for director 27 June 2018
CS01 - N/A 08 May 2018
CH01 - Change of particulars for director 09 January 2018
MR04 - N/A 03 October 2017
AA - Annual Accounts 28 September 2017
MR04 - N/A 09 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 09 March 2015
CH03 - Change of particulars for secretary 09 March 2015
CH01 - Change of particulars for director 05 March 2015
AD01 - Change of registered office address 02 March 2015
AUD - Auditor's letter of resignation 19 December 2014
AUD - Auditor's letter of resignation 19 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 11 May 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 03 November 2010
RESOLUTIONS - N/A 22 September 2010
CC04 - Statement of companies objects 22 September 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 20 October 2009
CH03 - Change of particulars for secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
AA - Annual Accounts 09 June 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 20 May 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 14 May 2007
288b - Notice of resignation of directors or secretaries 12 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 16 May 2006
AA - Annual Accounts 11 August 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
363a - Annual Return 01 June 2005
AA - Annual Accounts 05 July 2004
363a - Annual Return 08 June 2004
AA - Annual Accounts 26 July 2003
363a - Annual Return 22 May 2003
395 - Particulars of a mortgage or charge 14 September 2002
363a - Annual Return 28 May 2002
AA - Annual Accounts 09 May 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 28 January 2002
288c - Notice of change of directors or secretaries or in their particulars 21 December 2001
288a - Notice of appointment of directors or secretaries 24 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288a - Notice of appointment of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
288b - Notice of resignation of directors or secretaries 29 August 2001
AA - Annual Accounts 15 August 2001
288b - Notice of resignation of directors or secretaries 05 June 2001
363a - Annual Return 18 May 2001
AA - Annual Accounts 15 June 2000
363a - Annual Return 07 June 2000
AA - Annual Accounts 26 January 2000
287 - Change in situation or address of Registered Office 16 December 1999
288a - Notice of appointment of directors or secretaries 12 October 1999
288a - Notice of appointment of directors or secretaries 10 August 1999
363a - Annual Return 21 May 1999
AA - Annual Accounts 25 September 1998
363a - Annual Return 20 May 1998
AA - Annual Accounts 26 September 1997
363a - Annual Return 14 May 1997
AA - Annual Accounts 30 October 1996
288 - N/A 11 August 1996
363a - Annual Return 14 June 1996
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
RESOLUTIONS - N/A 10 October 1995
AA - Annual Accounts 10 October 1995
363x - Annual Return 23 May 1995
AA - Annual Accounts 11 October 1994
288 - N/A 04 October 1994
288 - N/A 29 September 1994
363x - Annual Return 26 May 1994
288 - N/A 07 May 1994
AA - Annual Accounts 04 November 1993
363x - Annual Return 28 May 1993
AA - Annual Accounts 28 October 1992
363b - Annual Return 08 June 1992
288 - N/A 06 April 1992
CERTNM - Change of name certificate 21 November 1991
AA - Annual Accounts 23 August 1991
363b - Annual Return 13 June 1991
288 - N/A 01 May 1991
MEM/ARTS - N/A 06 March 1991
RESOLUTIONS - N/A 01 March 1991
AA - Annual Accounts 06 September 1990
363 - Annual Return 06 September 1990
288 - N/A 06 December 1989
AA - Annual Accounts 14 September 1989
363 - Annual Return 14 September 1989
395 - Particulars of a mortgage or charge 19 April 1989
RESOLUTIONS - N/A 14 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 December 1988
OLD10 - N/A 14 December 1988
288 - N/A 07 July 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
288 - N/A 06 June 1988
MEM/ARTS - N/A 26 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
288 - N/A 18 May 1988
RESOLUTIONS - N/A 03 May 1988
287 - Change in situation or address of Registered Office 26 April 1988
CERTNM - Change of name certificate 20 April 1988
NEWINC - New incorporation documents 04 February 1988

Mortgages & Charges

Description Date Status Charge by
Charge 06 September 2002 Fully Satisfied

N/A

Charge of whole 31 March 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.