Date | Description |
2024-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/24, NO UPDATES |
2024-08-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/23 |
2023-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/23, NO UPDATES |
2023-09-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-09-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-08-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22 |
2023-07-07 |
delete address SOVEREIGN HOUSE PORT CAUSEWAY WIRRAL BROMBOROUGH UNITED KINGDOM CH62 4TP |
2023-07-07 |
insert address OFFICE 4 3/F COACHWORKS ARCADE NORTHGATE STREET CHESTER UNITED KINGDOM CH1 2EY |
2023-07-07 |
update registered_address |
2023-06-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 31/05/2023 |
2023-06-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2023 FROM
SOVEREIGN HOUSE PORT CAUSEWAY
WIRRAL
BROMBOROUGH
CH62 4TP
UNITED KINGDOM |
2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM ANDREW GLOVER / 31/05/2023 |
2023-06-05 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNNE DELMA GLOVER / 31/05/2023 |
2023-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM ANDREW GLOVER / 06/01/2023 |
2023-01-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNNE DELMA GLOVER / 06/01/2023 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/22, NO UPDATES |
2022-09-07 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-07 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21 |
2021-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-08-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-07-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20 |
2021-03-23 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGEMENT LIMITED / 23/03/2021 |
2021-03-23 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 23/03/2021 |
2020-12-07 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-12-07 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-11-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
2020-10-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19 |
2020-08-27 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN MANAGEMENT LIMITED / 03/08/2020 |
2020-08-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LIMITED / 03/08/2020 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2019-11-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES |
2019-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ADAM ANDREW GLOVER / 03/07/2019 |
2019-07-03 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS LYNNE DELMA GLOVER / 03/07/2019 |
2019-06-20 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-06-20 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-05-15 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
2019-05-07 |
delete address 40 CRAVEN STREET CHARING CROSS LONDON WC2N 5NG |
2019-05-07 |
insert address SOVEREIGN HOUSE PORT CAUSEWAY WIRRAL BROMBOROUGH UNITED KINGDOM CH62 4TP |
2019-05-07 |
update registered_address |
2019-04-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2019 FROM
40 CRAVEN STREET
CHARING CROSS
LONDON
WC2N 5NG |
2019-04-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 09/04/2019 |
2018-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-06-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-05-07 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17 |
2017-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES |
2017-04-27 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-04-27 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-03-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16 |
2016-11-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-07-07 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-06-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2015-12-08 |
update returns_last_madeup_date 2014-11-07 => 2015-11-07 |
2015-12-08 |
update returns_next_due_date 2015-12-05 => 2016-12-05 |
2015-11-09 |
update statutory_documents 07/11/15 FULL LIST |
2015-09-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-09-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-08-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14 |
2014-12-07 |
update returns_last_madeup_date 2013-11-07 => 2014-11-07 |
2014-12-07 |
update returns_next_due_date 2014-12-05 => 2015-12-05 |
2014-11-14 |
update statutory_documents 07/11/14 FULL LIST |
2014-04-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-04-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13 |
2013-12-07 |
update returns_last_madeup_date 2012-11-07 => 2013-11-07 |
2013-12-07 |
update returns_next_due_date 2013-12-05 => 2014-12-05 |
2013-11-12 |
update statutory_documents 07/11/13 FULL LIST |
2013-06-24 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-24 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-11-07 => 2012-11-07 |
2013-06-24 |
update returns_next_due_date 2012-12-05 => 2013-12-05 |
2013-02-20 |
update statutory_documents CORPORATE DIRECTOR APPOINTED SOVEREIGN MANAGEMENT LIMITED |
2013-02-20 |
update statutory_documents CORPORATE SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SOVEREIGN DIRECTORS (T&C) LIMITED |
2013-02-20 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SOVEREIGN SECRETARIES LTD |
2013-01-17 |
update statutory_documents 07/11/12 FULL LIST |
2012-12-20 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12 |
2012-05-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
2012-02-16 |
update statutory_documents 07/11/11 FULL LIST |
2011-02-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 |
2010-12-07 |
update statutory_documents 07/11/10 FULL LIST |
2010-04-12 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09 |
2009-11-18 |
update statutory_documents 07/11/09 FULL LIST |
2009-11-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE FRANCES DUO / 07/11/2009 |
2009-11-18 |
update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SOVEREIGN DIRECTORS (T&C) LIMITED / 07/11/2009 |
2009-11-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SOVEREIGN SECRETARIES LTD / 07/11/2009 |
2009-02-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
8-10 NEW FETTER LANE
LONDON
EC4A 1RS |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED GERALDINE FRANCES DUO |
2009-02-19 |
update statutory_documents DIRECTOR APPOINTED SOVEREIGN DIRECTORS (T&C) LIMITED |
2009-02-19 |
update statutory_documents SECRETARY APPOINTED SOVEREIGN SECRETARIES LIMITED |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR GEORGE SITWELL |
2009-02-19 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTINA DEE |
2009-01-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08 |
2008-11-25 |
update statutory_documents RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS |
2008-07-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07 |
2008-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2008 FROM
91 PRINCEDALE ROAD
LONDON
W11 4NS |
2007-11-26 |
update statutory_documents RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS |
2007-09-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-08-03 |
update statutory_documents SECRETARY RESIGNED |
2007-05-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-05-14 |
update statutory_documents COMPANY NAME CHANGED
FIRMCOVER LIMITED
CERTIFICATE ISSUED ON 14/05/07 |
2007-03-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-26 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
47-49 GREEN LANE
NORTHWOOD
MIDDLESEX
HA6 3AE |
2007-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-22 |
update statutory_documents SECRETARY RESIGNED |
2006-11-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |