- Company Overview for SOVEREIGN PROPERTY SOLUTIONS LIMITED (03710519)
- Filing history for SOVEREIGN PROPERTY SOLUTIONS LIMITED (03710519)
- People for SOVEREIGN PROPERTY SOLUTIONS LIMITED (03710519)
- Charges for SOVEREIGN PROPERTY SOLUTIONS LIMITED (03710519)
- More for SOVEREIGN PROPERTY SOLUTIONS LIMITED (03710519)
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 Jun 2015 | AP01 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Neal Morar as a director on 1 June 2015 | |
19 Jun 2015 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 | |
16 Mar 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
21 Feb 2014 | AP01 | Appointment of Mr Nicholas Peter On as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Graham Sidwell as a director | |
19 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
|
|
14 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
20 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
12 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
22 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
14 Feb 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
30 Jun 2011 | TM01 | Termination of appointment of John Caves as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Graeme Marshall as a director | |
08 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Feb 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
07 Feb 2011 | TM01 | Termination of appointment of Susan Burgess as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Simon Little as a director | |
14 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
02 Dec 2010 | AP01 | Appointment of Paul Barber as a director | |
02 Dec 2010 | AP01 | Appointment of Graham Sidwell as a director |