- Company Overview for SOPP AND SOPP LIMITED (04821560)
- Filing history for SOPP AND SOPP LIMITED (04821560)
- People for SOPP AND SOPP LIMITED (04821560)
- Charges for SOPP AND SOPP LIMITED (04821560)
- More for SOPP AND SOPP LIMITED (04821560)
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) |
---|---|---|---|
25 Oct 2019 | CH01 | Director's details changed for Mr Callum Langan on 25 October 2019 | |
25 Oct 2019 | AD01 | Registered office address changed from 52 Forder Way, Cygnet Park Hampton Peterborough PE7 8JB to Summit Park Cygnet Road Peterborough PE7 8FD on 25 October 2019 | |
24 Oct 2019 | AP01 | Appointment of Lucy Victoria Hill as a director on 7 October 2019 | |
09 Sep 2019 | TM01 | Termination of appointment of Shaun Slack as a director on 26 October 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
14 Jun 2019 | AA | Full accounts made up to 30 September 2018 | |
04 Sep 2018 | AP01 | Appointment of Mr Callum Langan as a director on 26 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
08 Jun 2018 | AA | Full accounts made up to 30 September 2017 | |
06 Jun 2018 | CH01 | Director's details changed for Ms Hannah Grace Wilcox on 2 June 2018 | |
22 Sep 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 30 September 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 March 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
21 Jul 2017 | PSC02 | Notification of Activate Group Limited as a person with significant control on 6 April 2017 | |
21 Jul 2017 | PSC07 | Cessation of Jamie Carlos Kent Sopp as a person with significant control on 6 April 2017 | |
16 Jun 2017 | MA | Memorandum and Articles of Association | |
09 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2017 | AP01 | Appointment of Mr Shaun Slack as a director on 6 April 2017 | |
02 Jun 2017 | AP01 | Appointment of Miss Hannah Grace Wilcox as a director on 6 April 2017 | |
02 Jun 2017 | TM02 | Termination of appointment of Jamie Carlos Kent Sopp as a secretary on 6 April 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Matthew John Henson as a director on 6 April 2017 | |
18 Apr 2017 | MR01 | Registration of charge 048215600009, created on 18 April 2017 | |
13 Apr 2017 | MR04 | Satisfaction of charge 048215600008 in full | |
07 Nov 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates |