- Company Overview for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Filing history for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- People for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Charges for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- Registers for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
- More for SOVEREIGN AIR MOVEMENT LIMITED (03951982)
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) |
---|---|---|---|
21 Mar 2017 | CH01 | Director's details changed for Mr John Michael Gill on 17 March 2017 | |
21 Mar 2017 | CH03 | Secretary's details changed for Mr John Michael Gill on 17 March 2017 | |
01 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
01 Dec 2016 | CH01 | Director's details changed for Mr John Michael Gill on 3 October 2015 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
23 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
16 Apr 2014 | TM01 | Termination of appointment of Terry Sweet as a director | |
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2014 | CH03 | Secretary's details changed for Mr John Michael Gill on 13 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr John Michael Gill on 13 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
22 Feb 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
30 Oct 2012 | AP01 | Appointment of Mr Terry Sweet as a director | |
30 Oct 2012 | CH01 | Director's details changed for Mr Paul Gill on 3 October 2011 | |
15 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
07 Jan 2011 | CH01 | Director's details changed for Mr Paul Gill on 7 January 2011 | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders |