- Company Overview for SOVEREIGN NOMINEES LIMITED (07620241)
- Filing history for SOVEREIGN NOMINEES LIMITED (07620241)
- People for SOVEREIGN NOMINEES LIMITED (07620241)
- Charges for SOVEREIGN NOMINEES LIMITED (07620241)
- More for SOVEREIGN NOMINEES LIMITED (07620241)
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) |
---|---|---|---|
24 May 2016 | TM01 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 | |
03 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Aug 2015 | AA01 | Change of accounting reference date | |
19 Jun 2015 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Mark Greenwood as a director on 1 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Andrew Rolland Cunningham as a director on 1 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 | |
19 Jun 2015 | AP03 | Appointment of Neal Morar as a secretary on 1 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 | |
19 Jun 2015 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 1 June 2015 | |
19 Jun 2015 | AP01 | Appointment of Mr Neal Morar as a director 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 | |
09 Jun 2015 | AR01 |
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
|
|
04 Feb 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
19 Jul 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
09 Jul 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
08 Jul 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
03 Jun 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
09 May 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
07 May 2014 | AR01 |
Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 1 | |
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 |