- 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) |
---|---|---|---|
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
|
|
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
|
|
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 048215600006 | |
06 Sep 2013 | MR01 | Registration of charge 048215600007 | |
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 |