Having been setup in 2009, Sovereign Housing Capital Plc have registered office in Basingstoke, it's status is listed as "Active". The companies directors are Mckenna, Claire Marie, Egan, Shane, Lynch, Valerie Ann.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCKENNA, Claire Marie | 26 January 2017 | - | 1 |
EGAN, Shane | 01 February 2016 | 31 October 2016 | 1 |
LYNCH, Valerie Ann | 10 June 2010 | 01 January 2016 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 30 June 2020 | |
CS01 - N/A | 13 March 2020 | |
AP01 - Appointment of director | 02 March 2020 | |
AP01 - Appointment of director | 10 December 2019 | |
TM01 - Termination of appointment of director | 10 December 2019 | |
MR01 - N/A | 07 November 2019 | |
AA - Annual Accounts | 02 September 2019 | |
CS01 - N/A | 04 March 2019 | |
AP01 - Appointment of director | 02 January 2019 | |
TM01 - Termination of appointment of director | 27 December 2018 | |
AP01 - Appointment of director | 27 December 2018 | |
AP01 - Appointment of director | 16 October 2018 | |
TM01 - Termination of appointment of director | 16 October 2018 | |
AA - Annual Accounts | 10 October 2018 | |
AP01 - Appointment of director | 22 June 2018 | |
TM01 - Termination of appointment of director | 22 June 2018 | |
CS01 - N/A | 02 March 2018 | |
AA - Annual Accounts | 25 September 2017 | |
AP01 - Appointment of director | 21 July 2017 | |
TM01 - Termination of appointment of director | 30 June 2017 | |
RP04TM02 - N/A | 25 May 2017 | |
CS01 - N/A | 03 March 2017 | |
TM02 - Termination of appointment of secretary | 25 February 2017 | |
AP03 - Appointment of secretary | 25 February 2017 | |
AP01 - Appointment of director | 25 February 2017 | |
TM01 - Termination of appointment of director | 25 February 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 16 March 2016 | |
AP03 - Appointment of secretary | 16 March 2016 | |
TM02 - Termination of appointment of secretary | 16 March 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 12 March 2015 | |
AP01 - Appointment of director | 08 January 2015 | |
TM01 - Termination of appointment of director | 08 January 2015 | |
AA - Annual Accounts | 18 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
CH01 - Change of particulars for director | 04 March 2014 | |
CH01 - Change of particulars for director | 28 August 2013 | |
AA - Annual Accounts | 12 August 2013 | |
AR01 - Annual Return | 23 April 2013 | |
AA - Annual Accounts | 18 September 2012 | |
AR01 - Annual Return | 05 September 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
MG01 - Particulars of a mortgage or charge | 11 June 2012 | |
AD01 - Change of registered office address | 09 November 2011 | |
AP01 - Appointment of director | 30 September 2011 | |
TM01 - Termination of appointment of director | 30 September 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 13 September 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
CH01 - Change of particulars for director | 03 March 2011 | |
AA - Annual Accounts | 06 October 2010 | |
AR01 - Annual Return | 29 September 2010 | |
AP03 - Appointment of secretary | 18 June 2010 | |
TM02 - Termination of appointment of secretary | 18 June 2010 | |
395 - Particulars of a mortgage or charge | 18 September 2009 | |
CERT8A - N/A | 01 September 2009 | |
117 - Application by a public company for certificate to commence business and statutory declaration in support | 01 September 2009 | |
225 - Change of Accounting Reference Date | 27 August 2009 | |
NEWINC - New incorporation documents | 17 August 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 November 2019 | Outstanding |
N/A |
Bond trust deed | 01 June 2012 | Outstanding |
N/A |
Bond trust deed | 10 September 2009 | Outstanding |
N/A |