Having been setup in 1998, Sovereign Planned Services Ltd has its registered office in Stoke-On-Trent. This company is registered for VAT. We do not know the number of employees at this company. The companies directors are Whalley, Adam, Whalley, Gareth, Stewart, Elizabeth Jane, Meehan, Lorraine Anne, Whalley, Gareth.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHALLEY, Adam | 01 May 2014 | - | 1 |
WHALLEY, Gareth | 01 May 2014 | - | 1 |
MEEHAN, Lorraine Anne | 13 January 1998 | 11 May 1998 | 1 |
WHALLEY, Gareth | 01 May 2014 | 29 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STEWART, Elizabeth Jane | 13 January 1998 | 11 May 1998 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 April 2020 | |
SH08 - Notice of name or other designation of class of shares | 16 April 2020 | |
AD01 - Change of registered office address | 25 February 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 12 February 2019 | |
RP04AP01 - N/A | 01 February 2019 | |
AP01 - Appointment of director | 29 January 2019 | |
TM01 - Termination of appointment of director | 29 January 2019 | |
CS01 - N/A | 15 January 2019 | |
AA - Annual Accounts | 23 October 2018 | |
CS01 - N/A | 27 February 2018 | |
AA - Annual Accounts | 23 January 2018 | |
CS01 - N/A | 03 March 2017 | |
AA - Annual Accounts | 09 January 2017 | |
AR01 - Annual Return | 02 March 2016 | |
AA - Annual Accounts | 08 September 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AP01 - Appointment of director | 04 February 2015 | |
AA - Annual Accounts | 21 January 2015 | |
AR01 - Annual Return | 27 February 2014 | |
AA - Annual Accounts | 28 January 2014 | |
AR01 - Annual Return | 08 March 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 29 February 2012 | |
AA - Annual Accounts | 02 February 2012 | |
SH01 - Return of Allotment of shares | 12 January 2012 | |
AR01 - Annual Return | 28 February 2011 | |
AA - Annual Accounts | 31 January 2011 | |
AR01 - Annual Return | 03 March 2010 | |
CH01 - Change of particulars for director | 03 March 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 06 March 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 19 May 2008 | |
AA - Annual Accounts | 15 February 2008 | |
AA - Annual Accounts | 12 March 2007 | |
363s - Annual Return | 24 January 2007 | |
363s - Annual Return | 11 January 2006 | |
AA - Annual Accounts | 06 December 2005 | |
AA - Annual Accounts | 03 March 2005 | |
363s - Annual Return | 03 February 2005 | |
AA - Annual Accounts | 11 March 2004 | |
363s - Annual Return | 13 January 2004 | |
AA - Annual Accounts | 13 February 2003 | |
363s - Annual Return | 17 January 2003 | |
AA - Annual Accounts | 01 March 2002 | |
363s - Annual Return | 25 February 2002 | |
AA - Annual Accounts | 12 February 2001 | |
363s - Annual Return | 26 January 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 18 October 1999 | |
395 - Particulars of a mortgage or charge | 15 September 1999 | |
CERTNM - Change of name certificate | 09 June 1999 | |
363s - Annual Return | 05 March 1999 | |
225 - Change of Accounting Reference Date | 24 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
288a - Notice of appointment of directors or secretaries | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 May 1998 | |
288b - Notice of resignation of directors or secretaries | 24 May 1998 | |
287 - Change in situation or address of Registered Office | 24 May 1998 | |
NEWINC - New incorporation documents | 13 January 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 13 September 1999 | Outstanding |
N/A |