About

Registered Number: 04979205
Date of Incorporation: 28/11/2003 (20 years and 5 months ago)
Company Status: Liquidation
Registered Address: Frp Advisory Llp 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB

 

Sovereign Harbour Waterfront Ltd was established in 2003. Sovereign Harbour Waterfront Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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
AP01 - Appointment of director 15 January 2019
AD01 - Change of registered office address 14 December 2018
PSC05 - N/A 14 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
CS01 - N/A 28 November 2018
CH03 - Change of particulars for secretary 01 October 2018
CH01 - Change of particulars for director 01 October 2018
AD01 - Change of registered office address 01 October 2018
PSC05 - N/A 01 October 2018
CH01 - Change of particulars for director 27 June 2018
CH01 - Change of particulars for director 09 January 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 November 2015
AA - Annual Accounts 09 September 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
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 28 November 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 12 September 2011
CH01 - Change of particulars for director 17 March 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 02 March 2010
AR01 - Annual Return 30 November 2009
CH03 - Change of particulars for secretary 20 October 2009
AA - Annual Accounts 21 May 2009
363a - Annual Return 28 November 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 28 November 2007
AA - Annual Accounts 24 October 2007
363a - Annual Return 08 December 2006
AA - Annual Accounts 26 June 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 22 July 2005
363a - Annual Return 09 December 2004
225 - Change of Accounting Reference Date 15 December 2003
288b - Notice of resignation of directors or secretaries 08 December 2003
288b - Notice of resignation of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
287 - Change in situation or address of Registered Office 05 December 2003
NEWINC - New incorporation documents 28 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.