Advanced company searchLink opens in new window

SOVEREIGN DRAW LIMITED

Company number 07760002

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)
08 Oct 2018 TM01 Termination of appointment of David Sebastian Fairweather as a director on 8 October 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
09 Apr 2018 AP01 Appointment of Dr David Sebastian Fairweather as a director on 14 March 2018
09 Apr 2018 TM01 Termination of appointment of John Joseph Bickley as a director on 14 March 2018
02 Nov 2017 TM01 Termination of appointment of John Stuart Wheeler as a director on 1 November 2017
06 Sep 2017 PSC07 Cessation of John Joseph Bickley as a person with significant control on 7 October 2016
05 Sep 2017 PSC07 Cessation of John Joseph Bickley as a person with significant control on 10 October 2016
05 Sep 2017 PSC01 Notification of John Joseph Bickley as a person with significant control on 7 October 2016
04 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
04 Sep 2017 PSC01 Notification of John Joseph Bickley as a person with significant control on 10 October 2016
21 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
07 Oct 2016 AP01 Appointment of Mr John Joseph Bickley as a director on 5 October 2016
07 Oct 2016 TM01 Termination of appointment of Stephen James Crowther as a director on 5 October 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
10 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 10
09 Sep 2015 CH01 Director's details changed for Mr John Stuart Wheeler on 1 September 2015
09 Sep 2015 CH01 Director's details changed for Mrs Catherine Poole on 1 September 2015
29 Jul 2015 AP01 Appointment of Mrs Elizabeth Fletcher Phillips as a director on 15 July 2015
30 Jun 2015 TM01 Termination of appointment of David Matthew Challice as a director on 16 June 2015
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 10
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 10