About

Registered Number: 05252400
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: C/O Watson Associates, 30-34 North Street, Hailsham, East Sussex, BN27 1DW

 

Established in 2004, Sovereign Holdings (Developments) Ltd are based in Hailsham, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 August 2019
CS01 - N/A 02 November 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 19 September 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 12 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 02 October 2015
SH08 - Notice of name or other designation of class of shares 02 October 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH01 - Change of particulars for director 07 October 2014
CH03 - Change of particulars for secretary 07 October 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 27 September 2013
AA01 - Change of accounting reference date 19 February 2013
AA - Annual Accounts 23 January 2013
SH08 - Notice of name or other designation of class of shares 06 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 25 February 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 28 February 2006
363a - Annual Return 21 October 2005
353 - Register of members 21 October 2005
RESOLUTIONS - N/A 20 September 2005
RESOLUTIONS - N/A 20 September 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 20 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
RESOLUTIONS - N/A 19 September 2005
225 - Change of Accounting Reference Date 12 November 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
288a - Notice of appointment of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.