- Company Overview for THE SOVEREIGN TRUST (09666511)
- Filing history for THE SOVEREIGN TRUST (09666511)
- People for THE SOVEREIGN TRUST (09666511)
- More for THE SOVEREIGN TRUST (09666511)
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) |
---|---|---|---|
14 Oct 2016 | AP01 | Appointment of Mr Jack Brymer as a director on 12 October 2016 | |
14 Oct 2016 | AP01 | Appointment of Mr Maurice John French as a director on 12 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of Shiv Chouksey as a director on 12 October 2016 | |
14 Oct 2016 | TM01 | Termination of appointment of David Nash as a director on 12 October 2016 | |
06 Sep 2016 | TM01 | Termination of appointment of William Jones as a director on 3 September 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from Manor High School Manor Avenue Sale Cheshire M33 5JX United Kingdom to Pictor Academy Grove Lane Timperley Altrincham Cheshire WA15 6PH on 5 August 2016 | |
05 Aug 2016 | TM01 | Termination of appointment of Terry Graham Crewe as a director on 5 August 2016 | |
05 Aug 2016 | TM02 | Termination of appointment of Claire Mckenna as a secretary on 4 August 2016 | |
02 Feb 2016 | AA01 | Current accounting period extended from 31 July 2016 to 31 August 2016 | |
08 Jan 2016 | AP01 | Appointment of Mr David Nash as a director on 15 December 2015 | |
07 Jan 2016 | AP01 | Appointment of Mr William Jones as a director on 1 July 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Margaret Eldy Blowey as a director on 9 December 2015 | |
01 Jul 2015 | NEWINC | Incorporation |