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)
05 Feb 2014 MR05 Part of the property or undertaking has been released from charge 1
22 Jan 2014 MR05 Part of the property or undertaking has been released from charge 1
14 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
04 Jun 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
15 Apr 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
15 Apr 2013 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
31 Jan 2013 AA Accounts for a dormant company made up to 30 September 2012
04 Jan 2013 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
19 Dec 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
12 Dec 2012 CH01 Director's details changed for Mr Paul Barber on 12 December 2012
15 Nov 2012 CH01 Director's details changed for Mr Nicholas Peter On on 29 September 2012
16 Oct 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
11 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 6
28 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
28 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
03 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
13 Aug 2012 CH01 Director's details changed for Mark Greenwood on 13 August 2012
10 Aug 2012 CH01 Director's details changed for Mr Andrew Rolland Cunningham on 10 August 2012
07 Aug 2012 CH01 Director's details changed for Nicholas Mark Fletcher Jopling on 2 February 2012
07 Aug 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
18 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
18 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
09 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
02 Jul 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
28 Jun 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1