- 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) |
---|---|---|---|
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 |