Advanced company searchLink opens in new window

SOGEPAR UK LIMITED

Company number 01707316

Filter by category

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)
24 Sep 2012 AR01 Annual return made up to 24 September 2012 with full list of shareholders
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
06 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
03 Nov 2011 AA Full accounts made up to 31 December 2010
27 Sep 2011 AR01 Annual return made up to 24 September 2011 with full list of shareholders
08 Dec 2010 AA Full accounts made up to 31 December 2009
04 Oct 2010 AR01 Annual return made up to 24 September 2010 with full list of shareholders
04 Oct 2010 CH01 Director's details changed for Timo Mattila on 24 September 2010
04 Oct 2010 CH01 Director's details changed for Kalle Pekka Juhani Luoto on 24 September 2010
20 Sep 2010 CH01 Director's details changed for Ms Alison Jane Kinna on 17 September 2010
17 Sep 2010 TM01 Termination of appointment of Elvy Tomczak as a director
01 Apr 2010 AA Full accounts made up to 31 December 2008
22 Jan 2010 AD01 Registered office address changed from Lyme Street, Rotherham, South Yorkshire. S60 1EH on 22 January 2010
21 Jan 2010 TM01 Termination of appointment of Charles Slingsby as a director
21 Jan 2010 AP03 Appointment of Mr Richard Graham Waugh as a secretary
21 Jan 2010 TM02 Termination of appointment of David Scaife as a secretary
21 Jan 2010 AP01 Appointment of Ms Alison Jane Kinna as a director
16 Dec 2009 AR01 Annual return made up to 24 September 2009 with full list of shareholders
27 Oct 2008 363a Return made up to 24/09/08; full list of members
21 Aug 2008 288a Director appointed elvy anna maria tomczak
21 Aug 2008 288a Director appointed kalle pekka juhani luoto
15 Aug 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Sale of freeland property 29/07/2008
15 Aug 2008 288b Appointment terminated secretary charles slingsby
15 Aug 2008 288b Appointment terminated director thomas robinson
15 Aug 2008 288b Appointment terminated director davide molteni