SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED
Status | ACTIVE |
Company No. | 05983932 |
Category | Private Limited Company |
Incorporated | 31 Oct 2006 |
Age | 17 years, 9 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SOVEREIGN ASSET MANAGEMENT (BRISTOL) LIMITED is an active private limited company with number 05983932. It was incorporated 17 years, 9 months, 2 days ago, on 31 October 2006. The company address is 2 Avon Reach, Chippenham, SN15 1EE, Wiltshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-01-03
Psc name: Chilvester Group Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2023
Action Date: 03 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-03
Old address: 1 Oxford Road Calne SN11 8AA England
New address: 2 Avon Reach Chippenham Wiltshire SN15 1EE
Documents
Resolution
Date: 21 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Dec 2022
Action Date: 01 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059839320002
Charge creation date: 2022-12-01
Documents
Mortgage satisfy charge full
Date: 02 Dec 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 059839320001
Documents
Confirmation statement with updates
Date: 28 Nov 2022
Action Date: 31 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2022
Action Date: 06 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 059839320001
Charge creation date: 2022-06-06
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Helen Caroline Broomfield
Cessation date: 2022-06-06
Documents
Cessation of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Darren Robert Broomfield
Cessation date: 2022-06-06
Documents
Notification of a person with significant control
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Chilvester Group Ltd
Notification date: 2022-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Darren Robert Broomfield
Termination date: 2022-06-06
Documents
Termination director company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen Caroline Broomfield
Termination date: 2022-06-06
Documents
Change registered office address company with date old address new address
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-06
Old address: 3 Saltwell Avenue Whitchurch Bristol BS14 0PE England
New address: 1 Oxford Road Calne SN11 8AA
Documents
Termination secretary company with name termination date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Helen Caroline Broomfield
Termination date: 2022-06-06
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Samuel Laurence Binstead
Appointment date: 2022-06-06
Documents
Appoint person director company with name date
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Justin Tottman
Appointment date: 2022-06-06
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 16 Feb 2022
Action Date: 16 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-16
Old address: Office 2 Unit 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT United Kingdom
New address: 3 Saltwell Avenue Whitchurch Bristol BS14 0PE
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 31 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-31
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2020
Action Date: 31 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA01
Made up date: 2019-09-01
New date: 2019-08-31
Documents
Change account reference date company previous extended
Date: 29 May 2020
Action Date: 01 Sep 2019
Category: Accounts
Type: AA01
Made up date: 2019-08-29
New date: 2019-09-01
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mrs Helen Caroline Broomfield
Documents
Change person director company with change date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-11-15
Officer name: Mr Darren Broomfield
Documents
Change person secretary company with change date
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-11-15
Officer name: Mrs Helen Caroline Broomfield
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 31 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-31
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 31 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-31
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change account reference date company previous shortened
Date: 30 May 2018
Action Date: 29 Aug 2017
Category: Accounts
Type: AA01
Made up date: 2017-08-30
New date: 2017-08-29
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 31 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-31
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2017
Action Date: 15 May 2017
Category: Address
Type: AD01
Change date: 2017-05-15
Old address: Unit 1 Office 2 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT United Kingdom
New address: Office 2 Unit 1 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT
Documents
Change registered office address company with date old address new address
Date: 24 Nov 2016
Action Date: 24 Nov 2016
Category: Address
Type: AD01
Change date: 2016-11-24
Old address: Office 2, Unit 1 Tower Lane Warmley Bristol BS30 8XT
New address: Unit 1 Office 2 Tower Lane Business Park, Tower Lane, Warmley Bristol BS30 8XT
Documents
Confirmation statement with updates
Date: 24 Nov 2016
Action Date: 31 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 31 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 31 May 2015
Action Date: 30 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-08-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2014
Action Date: 31 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2013
Action Date: 31 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 31 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 31 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2010
Action Date: 31 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-31
Documents
Change registered office address company with date old address
Date: 26 Apr 2010
Action Date: 26 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-26
Old address: 3 Saltwell Avenue Bristol BS14 0PE United Kingdom
Documents
Accounts with accounts type dormant
Date: 05 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2009
Action Date: 31 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-31
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Darren Broomfield
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Helen Caroline Broomfield
Documents
Change account reference date company previous shortened
Date: 11 Nov 2009
Action Date: 31 Aug 2009
Category: Accounts
Type: AA01
Made up date: 2009-10-31
New date: 2009-08-31
Documents
Legacy
Date: 22 May 2009
Category: Address
Type: 287
Description: Registered office changed on 22/05/2009 from c v ross & co LIMITED unit 1, office 1, tower lane business park tower lane, warmley bristol BS30 8XT united kingdom
Documents
Accounts with accounts type dormant
Date: 07 Jan 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 14 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 1A victoria park fishponds bristol BS16 2HJ
Documents
Certificate change of name company
Date: 06 May 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed harriet matthews house LIMITED\certificate issued on 08/05/08
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mrs helen broomfield
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed mrs helen broomfield
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr darren broomfield
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director thomas farrell
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary c v ross & co trustees LTD
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/10/07; full list of members
Documents
Some Companies
34 HIGH STREET,SALISBURY,SP4 8AE
Number: | 07636295 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 1, FREEMANTLE BUSINESS CENTRE,SOUTHAMPTON,SO15 1JR
Number: | 10086664 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR NORTH ANCHOR COURT,CARDIFF,CF24 5JW
Number: | 08385330 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
OLILUC CONSULTING AND INVESTMENTS LTD
1 BEAUCHAMP COURT,BARNET,EN5 5TZ
Number: | 07793776 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACADEMY COURT,LONDON,WC2A 1DT
Number: | 03918907 |
Status: | ACTIVE |
Category: | Private Limited Company |
601 DUKE STREET,GLASGOW,G31 1PZ
Number: | SC513083 |
Status: | ACTIVE |
Category: | Private Limited Company |