SOVEREIGN MILLENNIUM INVESTMENTS LIMITED

03558754
7 LIME AVENUE WESTERGATE CHICHESTER PO20 3UF

Documents

Documents
Date Category Description Pages
06 Jul 2024 accounts Annual Accounts 3 Buy now
11 Jun 2024 mortgage Statement of satisfaction of a charge 4 Buy now
06 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2023 officers Change of particulars for director (Mr Derek John Edwards) 2 Buy now
20 May 2023 accounts Annual Accounts 3 Buy now
22 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2022 accounts Annual Accounts 3 Buy now
11 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2021 accounts Annual Accounts 3 Buy now
19 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 3 Buy now
05 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 8 Buy now
06 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 5 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2017 accounts Annual Accounts 6 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 5 Buy now
26 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2015 accounts Annual Accounts 4 Buy now
19 May 2015 annual-return Annual Return 5 Buy now
28 Sep 2014 accounts Annual Accounts 4 Buy now
12 May 2014 annual-return Annual Return 5 Buy now
12 May 2014 officers Change of particulars for director (Mr Derek John Edwards) 2 Buy now
30 Sep 2013 accounts Annual Accounts 4 Buy now
16 May 2013 annual-return Annual Return 5 Buy now
16 May 2013 officers Change of particulars for director (Mr Derek John Edwards) 2 Buy now
30 Sep 2012 accounts Annual Accounts 4 Buy now
01 Jun 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 3 Buy now
18 May 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 3 Buy now
20 Jul 2010 annual-return Annual Return 5 Buy now
05 Nov 2009 accounts Annual Accounts 4 Buy now
16 Jul 2009 annual-return Return made up to 03/05/09; full list of members 4 Buy now
20 Jan 2009 annual-return Return made up to 03/05/08; full list of members 4 Buy now
20 Jan 2009 annual-return Return made up to 03/05/07; full list of members 4 Buy now
02 Nov 2008 accounts Annual Accounts 4 Buy now
08 Apr 2008 address Registered office changed on 08/04/2008 from 579 kingston road raynes park london SW20 8SD 1 Buy now
02 Nov 2007 accounts Annual Accounts 4 Buy now
23 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2006 accounts Annual Accounts 4 Buy now
12 May 2006 annual-return Return made up to 03/05/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
30 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
13 May 2005 annual-return Return made up to 06/05/05; full list of members 7 Buy now
11 Nov 2004 accounts Annual Accounts 4 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
23 Jun 2004 annual-return Return made up to 06/05/04; full list of members 8 Buy now
14 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
11 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
02 Sep 2003 mortgage Particulars of mortgage/charge 5 Buy now
19 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
18 Aug 2003 annual-return Return made up to 06/05/03; full list of members 8 Buy now
16 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
13 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
02 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
01 Aug 2003 mortgage Particulars of mortgage/charge 4 Buy now
21 Jun 2003 accounts Annual Accounts 11 Buy now
19 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
19 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
16 Jun 2003 resolution Resolution 1 Buy now
01 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Mar 2003 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 2002 accounts Annual Accounts 4 Buy now
04 Nov 2002 annual-return Return made up to 06/05/02; full list of members 8 Buy now
16 Oct 2001 annual-return Return made up to 06/05/01; full list of members 8 Buy now
16 Oct 2001 accounts Annual Accounts 10 Buy now
27 Jul 2001 address Registered office changed on 27/07/01 from: warnes building 577 kingston road london SW20 8SA 1 Buy now
03 Nov 2000 accounts Annual Accounts 4 Buy now
03 Nov 2000 accounts Accounting reference date shortened from 31/05/00 to 31/12/99 1 Buy now
24 May 2000 annual-return Return made up to 06/05/00; full list of members 8 Buy now
10 May 2000 mortgage Particulars of mortgage/charge 5 Buy now
29 Mar 2000 mortgage Particulars of mortgage/charge 3 Buy now
08 Mar 2000 accounts Annual Accounts 4 Buy now
17 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
17 Feb 2000 mortgage Particulars of mortgage/charge 5 Buy now
09 Dec 1999 address Registered office changed on 09/12/99 from: 15 blanford road reigate surrey RH2 7DP 1 Buy now
01 Oct 1999 mortgage Particulars of mortgage/charge 4 Buy now