Established in 1999, Sovereign (North East) Properties Ltd are based in Dowend, Bristol, it's status is listed as "Dissolved". We don't currently know the number of employees at the company. Bamrah, Satvant Kaur, Krzyzosiak, Karen, Bamrah (Deceased), Kalvinder Pal Singh, Dr are listed as the directors of this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAMRAH, Satvant Kaur | 05 November 2009 | - | 1 |
BAMRAH (DECEASED), Kalvinder Pal Singh, Dr | 08 June 2000 | 05 November 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KRZYZOSIAK, Karen | 08 June 2000 | 29 December 2002 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 01 December 2015 | |
DISS16(SOAS) - N/A | 16 May 2015 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 March 2015 | |
DISS16(SOAS) - N/A | 17 September 2014 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 August 2014 | |
AD01 - Change of registered office address | 17 June 2014 | |
DISS16(SOAS) - N/A | 17 December 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 November 2013 | |
DISS16(SOAS) - N/A | 23 April 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 05 February 2013 | |
TM02 - Termination of appointment of secretary | 20 September 2012 | |
AA - Annual Accounts | 20 December 2011 | |
AR01 - Annual Return | 14 November 2011 | |
AR01 - Annual Return | 03 November 2010 | |
TM01 - Termination of appointment of director | 03 November 2010 | |
AA - Annual Accounts | 24 September 2010 | |
AP01 - Appointment of director | 04 December 2009 | |
AP01 - Appointment of director | 04 December 2009 | |
AP01 - Appointment of director | 04 December 2009 | |
TM01 - Termination of appointment of director | 09 November 2009 | |
AR01 - Annual Return | 15 October 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
CH01 - Change of particulars for director | 15 October 2009 | |
AA - Annual Accounts | 21 July 2009 | |
288a - Notice of appointment of directors or secretaries | 26 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 March 2009 | |
AA - Annual Accounts | 29 January 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363a - Annual Return | 18 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 October 2007 | |
AA - Annual Accounts | 02 February 2007 | |
AA - Annual Accounts | 12 December 2006 | |
363a - Annual Return | 02 November 2006 | |
363s - Annual Return | 19 April 2006 | |
AA - Annual Accounts | 04 January 2005 | |
363s - Annual Return | 06 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 2004 | |
395 - Particulars of a mortgage or charge | 16 April 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 April 2004 | |
363s - Annual Return | 12 December 2003 | |
AA - Annual Accounts | 06 November 2003 | |
AA - Annual Accounts | 06 February 2003 | |
288b - Notice of resignation of directors or secretaries | 15 January 2003 | |
288a - Notice of appointment of directors or secretaries | 15 January 2003 | |
CERTNM - Change of name certificate | 19 November 2002 | |
AA - Annual Accounts | 12 February 2002 | |
363s - Annual Return | 15 January 2002 | |
395 - Particulars of a mortgage or charge | 16 November 2001 | |
225 - Change of Accounting Reference Date | 06 August 2001 | |
363s - Annual Return | 28 February 2001 | |
287 - Change in situation or address of Registered Office | 06 November 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
288a - Notice of appointment of directors or secretaries | 14 June 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
395 - Particulars of a mortgage or charge | 18 January 2000 | |
287 - Change in situation or address of Registered Office | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 15 October 1999 | |
NEWINC - New incorporation documents | 08 October 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge deed | 02 April 2004 | Outstanding |
N/A |
Legal charge | 09 November 2001 | Fully Satisfied |
N/A |
Legal charge | 19 January 2000 | Fully Satisfied |
N/A |
Debenture | 12 January 2000 | Fully Satisfied |
N/A |