Sovereign Fire & Security Ltd was founded on 25 March 1996 and has its registered office in Bristol, it has a status of "Active". We don't currently know the number of employees at the company. Leonard, Lorraine Mary is listed as the only a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEONARD, Lorraine Mary | 25 March 1996 | 17 January 1997 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
TM01 - Termination of appointment of director | 17 February 2020 | |
TM02 - Termination of appointment of secretary | 17 February 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 19 December 2018 | |
AP01 - Appointment of director | 03 September 2018 | |
CS01 - N/A | 14 May 2018 | |
AD01 - Change of registered office address | 04 May 2018 | |
AA - Annual Accounts | 06 December 2017 | |
CS01 - N/A | 29 March 2017 | |
AA - Annual Accounts | 21 October 2016 | |
AD01 - Change of registered office address | 28 April 2016 | |
AR01 - Annual Return | 21 March 2016 | |
AA - Annual Accounts | 23 December 2015 | |
MR04 - N/A | 19 November 2015 | |
AR01 - Annual Return | 31 March 2015 | |
AD01 - Change of registered office address | 07 January 2015 | |
AA - Annual Accounts | 19 August 2014 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 09 June 2014 | |
SH03 - Return of purchase of own shares | 09 June 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 25 July 2013 | |
AR01 - Annual Return | 17 April 2013 | |
AA - Annual Accounts | 12 September 2012 | |
AR01 - Annual Return | 08 May 2012 | |
AR01 - Annual Return | 18 April 2012 | |
AA - Annual Accounts | 21 December 2011 | |
AD01 - Change of registered office address | 05 July 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AP01 - Appointment of director | 13 April 2011 | |
AA - Annual Accounts | 10 November 2010 | |
AR01 - Annual Return | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
CH01 - Change of particulars for director | 08 April 2010 | |
AA - Annual Accounts | 27 November 2009 | |
363a - Annual Return | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 12 November 2008 | |
363a - Annual Return | 10 November 2008 | |
RESOLUTIONS - N/A | 01 November 2008 | |
RESOLUTIONS - N/A | 01 November 2008 | |
RESOLUTIONS - N/A | 01 November 2008 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 November 2008 | |
123 - Notice of increase in nominal capital | 01 November 2008 | |
AA - Annual Accounts | 14 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 October 2008 | |
RESOLUTIONS - N/A | 23 September 2008 | |
AA - Annual Accounts | 02 February 2008 | |
395 - Particulars of a mortgage or charge | 10 May 2007 | |
363s - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 07 February 2007 | |
CERTNM - Change of name certificate | 28 September 2006 | |
363s - Annual Return | 19 June 2006 | |
287 - Change in situation or address of Registered Office | 12 June 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 20 April 2005 | |
AA - Annual Accounts | 30 June 2004 | |
363s - Annual Return | 31 March 2004 | |
AA - Annual Accounts | 25 July 2003 | |
363s - Annual Return | 28 April 2003 | |
AA - Annual Accounts | 23 January 2003 | |
RESOLUTIONS - N/A | 19 November 2002 | |
RESOLUTIONS - N/A | 19 November 2002 | |
123 - Notice of increase in nominal capital | 19 November 2002 | |
363s - Annual Return | 28 March 2002 | |
AA - Annual Accounts | 01 November 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2001 | |
363s - Annual Return | 26 April 2001 | |
AA - Annual Accounts | 24 November 2000 | |
288a - Notice of appointment of directors or secretaries | 12 October 2000 | |
395 - Particulars of a mortgage or charge | 15 June 2000 | |
RESOLUTIONS - N/A | 26 May 2000 | |
169 - Return by a company purchasing its own shares | 26 May 2000 | |
363s - Annual Return | 16 May 2000 | |
AA - Annual Accounts | 03 February 2000 | |
288a - Notice of appointment of directors or secretaries | 24 August 1999 | |
288b - Notice of resignation of directors or secretaries | 23 August 1999 | |
363s - Annual Return | 22 March 1999 | |
AA - Annual Accounts | 17 July 1998 | |
363s - Annual Return | 26 March 1998 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 1997 | |
AA - Annual Accounts | 10 October 1997 | |
AUD - Auditor's letter of resignation | 07 July 1997 | |
363s - Annual Return | 21 April 1997 | |
288a - Notice of appointment of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
287 - Change in situation or address of Registered Office | 14 November 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 November 1996 | |
395 - Particulars of a mortgage or charge | 16 July 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 May 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 May 1996 | |
287 - Change in situation or address of Registered Office | 01 May 1996 | |
288 - N/A | 29 March 1996 | |
NEWINC - New incorporation documents | 25 March 1996 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 May 2007 | Outstanding |
N/A |
Debenture | 07 June 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 15 July 1996 | Fully Satisfied |
N/A |