Advanced company searchLink opens in new window

SOVEREIGN TOUR OPERATIONS LIMITED

Company number 02557714

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)
19 Sep 2016 CAP-SS Solvency Statement dated 14/09/16
19 Sep 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
06 Sep 2016 CC04 Statement of company's objects
06 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-conflict of interest 22/08/2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 5 September 2016
  • GBP 430,860,919
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
  • GBP 10,210,000
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
  • GBP 10,210,000
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
  • GBP 10,210,000
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