Advanced company searchLink opens in new window

SOVEREIGN ADVANCES LIMITED

Company number 06927929

Filter by category

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)
27 Dec 2018 TM01 Termination of appointment of Rita Akushie as a director on 14 December 2018
16 Oct 2018 AP01 Appointment of Mrs Rita Akushie as a director on 15 October 2018
16 Oct 2018 TM01 Termination of appointment of Mark Hattersley as a director on 15 October 2018
09 Oct 2018 AA Full accounts made up to 31 March 2018
22 Jun 2018 AP01 Appointment of Mr Mark Wyatt Washer as a director on 18 June 2018
22 Jun 2018 TM01 Termination of appointment of Ann Josephine Santry as a director on 18 June 2018
02 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
22 Sep 2017 AA Full accounts made up to 31 March 2017
21 Jul 2017 AP01 Appointment of Mr Gordon Holdcroft as a director on 20 July 2017
30 Jun 2017 TM01 Termination of appointment of Katherine Christina Mary Innes Ker as a director on 30 June 2017
25 May 2017 RP04TM02 Second filing for the termination of Shane Egan as a secretary
03 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
25 Feb 2017 AP03 Appointment of Mrs Claire Marie Mckenna as a secretary on 26 January 2017
25 Feb 2017 AP01 Appointment of Ms Katherine Christina Mary Innes Ker as a director on 26 January 2017
25 Feb 2017 TM01 Termination of appointment of John Nicol Simpson as a director on 26 January 2017
25 Feb 2017 TM02 Termination of appointment of Shane Egan as a secretary on 26 January 2017
  • ANNOTATION Clarification a second filed TM02 was registered on 25/05/2017.
15 Nov 2016 AA Full accounts made up to 31 March 2016
16 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 12,500
16 Mar 2016 AP03 Appointment of Mr Shane Egan as a secretary on 1 January 2016
16 Mar 2016 TM02 Termination of appointment of Valerie Ann Lynch as a secretary on 1 January 2016
07 Jan 2016 AA Full accounts made up to 31 March 2015
12 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 12,500
08 Jan 2015 AP01 Appointment of Mr Mark Hattersley as a director on 6 January 2015
08 Jan 2015 TM01 Termination of appointment of Martin John Huckerby as a director on 6 January 2015
18 Sep 2014 AA Full accounts made up to 31 March 2014