Advanced company searchLink opens in new window

SOVEREIGN HARBOUR LIMITED

Company number 02217605

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jul 2010 AD01 Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 29 July 2010
08 Jun 2010 AA Full accounts made up to 31 December 2009
11 May 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mark William Orriss on 1 January 2010
20 Oct 2009 CH01 Director's details changed for Mr Richard Francis Tapp on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Mr Richard Francis Tapp on 1 October 2009
13 Jul 2009 288b Appointment terminated director roger robinson
09 Jun 2009 AA Full accounts made up to 31 December 2008
22 May 2009 363a Return made up to 07/05/09; full list of members
27 Oct 2008 AA Full accounts made up to 31 December 2007
20 May 2008 363a Return made up to 07/05/08; full list of members
31 Oct 2007 AA Full accounts made up to 31 December 2006
14 May 2007 363a Return made up to 07/05/07; full list of members
12 Apr 2007 288b Director resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
16 May 2006 363a Return made up to 07/05/06; full list of members
11 Aug 2005 AA Full accounts made up to 31 December 2004
22 Jul 2005 288c Secretary's particulars changed;director's particulars changed
01 Jun 2005 363a Return made up to 07/05/05; full list of members
05 Jul 2004 AA Full accounts made up to 31 December 2003
08 Jun 2004 363a Return made up to 07/05/04; full list of members
26 Jul 2003 AA Full accounts made up to 31 December 2002
22 May 2003 363a Return made up to 07/05/03; full list of members
14 Sep 2002 395 Particulars of mortgage/charge
28 May 2002 363a Return made up to 07/05/02; full list of members