Advanced company searchLink opens in new window

SOVEREIGN NOMINEES LIMITED

Company number 07620241

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)
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
  • GBP 100
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
  • GBP 100
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