Advanced company searchLink opens in new window

SOPP AND SOPP LIMITED

Company number 04821560

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)
23 Feb 2016 MR04 Satisfaction of charge 048215600005 in full
23 Oct 2015 MR01 Registration of charge 048215600008, created on 23 October 2015
23 Oct 2015 MR04 Satisfaction of charge 048215600007 in full
23 Oct 2015 MR04 Satisfaction of charge 048215600004 in full
15 Oct 2015 MR04 Satisfaction of charge 048215600006 in full
27 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 Jul 2015 AD02 Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW to 87 Park Road Peterborough PE1 2TN
08 Jul 2015 AA Accounts for a medium company made up to 31 March 2015
30 Mar 2015 AD01 Registered office address changed from Enterprise House 34 Papyrus Road Peterborough Cambridgeshire PE4 5BH to 52 Forder Way, Cygnet Park Hampton Peterborough PE7 8JB on 30 March 2015
26 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
22 Jan 2015 TM01 Termination of appointment of Stuart John White as a director on 3 December 2014
10 Jul 2014 AR01 Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
26 Jun 2014 AA01 Previous accounting period extended from 30 September 2013 to 31 March 2014
19 Nov 2013 TM01 Termination of appointment of Annette Sopp as a director
09 Oct 2013 MR04 Satisfaction of charge 3 in full
09 Oct 2013 MR04 Satisfaction of charge 2 in full
18 Sep 2013 MR04 Satisfaction of charge 1 in full
06 Sep 2013 MR01 Registration of charge 048215600007
06 Sep 2013 MR01 Registration of charge 048215600006
02 Sep 2013 MR01 Registration of charge 048215600005
30 Aug 2013 MR01 Registration of charge 048215600004
26 Jul 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
02 Jul 2013 AA Total exemption small company accounts made up to 1 October 2012
17 Jun 2013 AD01 Registered office address changed from Bracken House 49 the Green Werrington Peterborough PE4 6RT on 17 June 2013
05 Mar 2013 TM01 Termination of appointment of Graham Usher as a director