LONG TERM REVERSIONS (GLASTONBURY) LIMITED
Company number 02390287
- Company Overview for LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)
- Filing history for LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)
- People for LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)
- Charges for LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)
- More for LONG TERM REVERSIONS (GLASTONBURY) LIMITED (02390287)
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) |
---|---|---|---|
21 Aug 2015 | TM01 | Termination of appointment of Peter Edward Gould as a director on 15 July 2015 | |
21 Aug 2015 | AP01 | Appointment of Mrs Michelle Jones as a director on 15 July 2015 | |
06 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
05 Jun 2015 | MR01 | Registration of charge 023902870015, created on 1 June 2015 | |
01 Jun 2015 | TM02 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 | |
22 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
14 Jun 2014 | MR04 | Satisfaction of charge 11 in full | |
14 Jun 2014 | MR04 | Satisfaction of charge 13 in full | |
14 Jun 2014 | MR04 | Satisfaction of charge 12 in full | |
30 May 2014 | MR01 | Registration of charge 023902870014 | |
07 May 2014 | MEM/ARTS | Memorandum and Articles of Association | |
07 May 2014 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
03 May 2013 | AP01 | Appointment of Mr Paul Mcfadyen as a director | |
04 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
27 Feb 2012 | CH01 | Director's details changed for Mr Peter Edward Gould on 22 February 2012 | |
29 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
03 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
22 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
25 Jun 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
21 Jun 2010 | AP01 | Appointment of Piers De Vigne as a director |