- Company Overview for SOVEREIGN NOMINEES NO.2 LIMITED (07620346)
- Filing history for SOVEREIGN NOMINEES NO.2 LIMITED (07620346)
- People for SOVEREIGN NOMINEES NO.2 LIMITED (07620346)
- Charges for SOVEREIGN NOMINEES NO.2 LIMITED (07620346)
- More for SOVEREIGN NOMINEES NO.2 LIMITED (07620346)
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) |
---|---|---|---|
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with no updates | |
18 Jan 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
08 Mar 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
24 May 2022 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 17 May 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 076203460007 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 076203460008 in full | |
30 Mar 2022 | MR04 | Satisfaction of charge 076203460009 in full | |
02 Mar 2022 | PSC05 | Change of details for The Welfare Dwellings Trust Limited as a person with significant control on 1 March 2022 | |
02 Mar 2022 | AD01 | Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 March 2022 | |
28 Feb 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
11 Nov 2021 | PSC05 | Change of details for The Welfare Dwellings Trust Limited as a person with significant control on 1 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 1 November 2021 | |
11 Nov 2021 | CH01 | Director's details changed for Mr Paul Trevor Barber on 1 November 2021 | |
02 Nov 2021 | AD01 | Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX United Kingdom to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021 | |
23 Sep 2021 | MR01 | Registration of charge 076203460010, created on 13 September 2021 | |
04 May 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
05 Mar 2021 | CH01 | Director's details changed for Mr Antony Lewis Pierce on 1 March 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
07 Apr 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
06 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
04 Jul 2019 | MR01 | Registration of charge 076203460009, created on 25 June 2019 | |
20 May 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates |