- Company Overview for SOVEREIGN TOUR OPERATIONS LIMITED (02557714)
- Filing history for SOVEREIGN TOUR OPERATIONS LIMITED (02557714)
- People for SOVEREIGN TOUR OPERATIONS LIMITED (02557714)
- Charges for SOVEREIGN TOUR OPERATIONS LIMITED (02557714)
- More for SOVEREIGN TOUR OPERATIONS LIMITED (02557714)
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) |
---|---|---|---|
19 Sep 2016 | CAP-SS | Solvency Statement dated 14/09/16 | |
19 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
06 Sep 2016 | CC04 | Statement of company's objects | |
06 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 September 2016
|
|
23 May 2016 | AA | Full accounts made up to 30 September 2015 | |
18 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
09 Jan 2016 | TM02 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 | |
08 Jan 2016 | TM01 | Termination of appointment of Joyce Walter as a director on 18 December 2015 | |
01 Dec 2015 | AP01 | Appointment of Alistair Kenton Jarvis as a director on 30 November 2015 | |
20 May 2015 | AA | Full accounts made up to 30 September 2014 | |
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
27 May 2014 | AA | Full accounts made up to 30 September 2013 | |
14 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
22 Jan 2014 | TM01 | Termination of appointment of Andrew John as a director | |
28 Jun 2013 | AA | Full accounts made up to 30 September 2012 | |
17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
16 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 May 2012 | CH01 | Director's details changed for Mrs Joyce Walter on 9 May 2012 | |
08 Feb 2012 | MISC | Aud section 519 | |
21 Dec 2011 | MISC | Section 519 ca 2006 | |
01 Nov 2011 | MISC | Section 519 | |
10 Oct 2011 | AUD | Auditor's resignation | |
13 Jun 2011 | AA | Full accounts made up to 30 September 2010 |