SOVEREIGN GROUP SERVICES LIMITED

03652447
SUITE 211 60 ST MARTINS LANE COVENT GARDEN LONDON WC2N 4JS

Documents

Documents
Date Category Description Pages
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 12 Buy now
13 Feb 2023 accounts Annual Accounts 11 Buy now
21 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2022 officers Change of particulars for director (Mr David Charles Griffiths) 2 Buy now
16 Sep 2022 officers Change of particulars for director (Mr. Simon John Denton) 2 Buy now
16 Sep 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Feb 2022 accounts Annual Accounts 10 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2021 officers Change of particulars for corporate secretary (Sovereign Secretaries Limited) 1 Buy now
03 Mar 2021 accounts Annual Accounts 11 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2020 officers Change of particulars for corporate secretary (Sovereign Secretaries Limited) 1 Buy now
07 Feb 2020 officers Termination of appointment of secretary (Lai Yee Chan) 1 Buy now
14 Jan 2020 accounts Annual Accounts 10 Buy now
17 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 officers Termination of appointment of director (Ian Le Breton) 1 Buy now
10 Apr 2019 officers Appointment of director (Mr. David Charles Griffiths) 2 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2018 accounts Annual Accounts 10 Buy now
27 Oct 2017 accounts Annual Accounts 9 Buy now
16 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2017 officers Termination of appointment of director (Laurence Lancaster) 1 Buy now
21 Feb 2017 accounts Annual Accounts 6 Buy now
15 Nov 2016 officers Appointment of director (Mr Ian Le Breton) 2 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 Feb 2016 accounts Annual Accounts 6 Buy now
11 Jan 2016 officers Change of particulars for director (Mr. Laurence Lancaster) 2 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
21 Jan 2015 accounts Annual Accounts 6 Buy now
15 Oct 2014 annual-return Annual Return 4 Buy now
15 Oct 2014 officers Change of particulars for corporate secretary (Sovereign Secretaries Limited) 1 Buy now
04 Mar 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 4 Buy now
05 Mar 2013 accounts Annual Accounts 6 Buy now
17 Jan 2013 annual-return Annual Return 4 Buy now
27 Nov 2012 officers Appointment of corporate secretary (Sovereign Secretaries Limited) 2 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Sovereign Secretaries Ltd) 1 Buy now
12 Apr 2012 officers Appointment of director (Mr. Laurence Lancaster) 2 Buy now
15 Feb 2012 accounts Annual Accounts 6 Buy now
19 Oct 2011 annual-return Annual Return 3 Buy now
08 Dec 2010 accounts Annual Accounts 6 Buy now
28 Oct 2010 annual-return Annual Return 3 Buy now
28 Oct 2010 officers Change of particulars for director (Mr Simon John Denton) 2 Buy now
21 Apr 2010 resolution Resolution 16 Buy now
19 Apr 2010 officers Termination of appointment of director (Diane Dentith) 1 Buy now
19 Apr 2010 officers Termination of appointment of director (Howard Bilton) 1 Buy now
18 Feb 2010 accounts Annual Accounts 6 Buy now
17 Feb 2010 officers Appointment of secretary (Ms Lai Yee Chan) 1 Buy now
22 Oct 2009 annual-return Annual Return 5 Buy now
22 Oct 2009 officers Change of particulars for director (Simon John Denton) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Diane Dentith) 2 Buy now
22 Oct 2009 officers Change of particulars for director (Mr Howard Thomas Dixon Bilton) 2 Buy now
22 Oct 2009 officers Change of particulars for corporate secretary (Sovereign Secretaries Ltd) 2 Buy now
03 Dec 2008 accounts Annual Accounts 6 Buy now
21 Oct 2008 annual-return Return made up to 14/10/08; full list of members 4 Buy now
04 Apr 2008 change-of-name Certificate Change Of Name Company 2 Buy now
06 Dec 2007 accounts Annual Accounts 7 Buy now
15 Oct 2007 annual-return Return made up to 14/10/07; full list of members 2 Buy now
04 Dec 2006 accounts Annual Accounts 6 Buy now
17 Oct 2006 annual-return Return made up to 14/10/06; full list of members 2 Buy now
13 Feb 2006 officers Director's particulars changed 1 Buy now
25 Jan 2006 accounts Annual Accounts 6 Buy now
28 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 annual-return Return made up to 14/10/05; full list of members 2 Buy now
22 Nov 2005 officers Director resigned 1 Buy now
24 Nov 2004 accounts Annual Accounts 6 Buy now
22 Oct 2004 annual-return Return made up to 14/10/04; full list of members 8 Buy now
16 Mar 2004 accounts Annual Accounts 6 Buy now
21 Oct 2003 annual-return Return made up to 14/10/03; full list of members 8 Buy now
28 Mar 2003 accounts Annual Accounts 6 Buy now
16 Jan 2003 annual-return Return made up to 14/10/02; full list of members 5 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: palladium house 1-4 argyll, street,, london, W1V 2LD 1 Buy now
28 Feb 2002 annual-return Return made up to 14/10/01; full list of members 7 Buy now
28 Dec 2001 officers Director resigned 1 Buy now
12 Nov 2001 accounts Annual Accounts 14 Buy now
02 Jan 2001 officers Director resigned 1 Buy now
02 Jan 2001 officers New director appointed 2 Buy now
28 Nov 2000 officers Director resigned 1 Buy now
28 Nov 2000 officers New director appointed 1 Buy now
27 Oct 2000 annual-return Return made up to 14/10/00; full list of members 7 Buy now
23 Oct 2000 accounts Annual Accounts 4 Buy now
02 Nov 1999 annual-return Return made up to 14/10/99; full list of members 7 Buy now
20 Sep 1999 accounts Annual Accounts 4 Buy now
10 Jun 1999 officers New director appointed 2 Buy now
30 Mar 1999 resolution Resolution 23 Buy now
26 Mar 1999 change-of-name Certificate Change Of Name Company 2 Buy now
29 Dec 1998 accounts Accounting reference date shortened from 31/10/99 to 31/05/99 1 Buy now
24 Nov 1998 officers New director appointed 2 Buy now
24 Nov 1998 officers New director appointed 2 Buy now
24 Nov 1998 officers New director appointed 2 Buy now
09 Nov 1998 capital Ad 14/10/98--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
22 Oct 1998 officers Director resigned 1 Buy now
22 Oct 1998 officers Secretary resigned 1 Buy now
22 Oct 1998 officers New secretary appointed 2 Buy now
22 Oct 1998 officers New director appointed 2 Buy now
14 Oct 1998 incorporation Incorporation Company 18 Buy now