- Company Overview for LONG TERM REVERSIONS LIMITED (00395597)
- Filing history for LONG TERM REVERSIONS LIMITED (00395597)
- People for LONG TERM REVERSIONS LIMITED (00395597)
- Charges for LONG TERM REVERSIONS LIMITED (00395597)
- More for LONG TERM REVERSIONS LIMITED (00395597)
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) |
---|---|---|---|
27 Feb 2019 | PSC05 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 27 February 2019 | |
27 Feb 2019 | CH01 | Director's details changed for Ms Katharine Morshead on 27 February 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
21 Feb 2018 | PSC05 | Change of details for Long Term Reversions (Winchester) Limited as a person with significant control on 8 September 2017 | |
19 Feb 2018 | CH01 | Director's details changed for Mr Piers De Vigne on 8 September 2017 | |
02 Feb 2018 | PSC05 | Change of details for Regis Ltr Group Limited as a person with significant control on 4 January 2018 | |
13 Dec 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 003955970036 | |
13 Dec 2017 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 003955970035 | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 7-11 Nelson Street Southend on Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 | |
01 Sep 2017 | MR01 | Registration of charge 003955970036, created on 29 August 2017 | |
23 Feb 2017 | CS01 | Confirmation statement made on 22 February 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
12 Apr 2016 | AP01 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 | |
12 Apr 2016 | TM01 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 | |
01 Mar 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
08 Jan 2016 | TM01 | Termination of appointment of Michelle Jones as a director on 7 January 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
26 Aug 2015 | TM01 | Termination of appointment of Peter Edward Gould as a director on 26 August 2015 | |
24 Aug 2015 | AP01 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 | |
18 Apr 2015 | MR04 | Satisfaction of charge 33 in full | |
18 Apr 2015 | MR04 | Satisfaction of charge 34 in full | |
18 Apr 2015 | MR04 | Satisfaction of charge 32 in full |