Advanced company searchLink opens in new window

SOVEREIGN REVERSIONS LIMITED

Company number 02696924

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)
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
06 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68
05 Jul 2011 TM01 Termination of appointment of Rupert Pearce Gould as a director
04 Jul 2011 TM01 Termination of appointment of Graeme Marshall as a director
11 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
29 Dec 2010 AA Group of companies' accounts made up to 30 April 2010
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
02 Nov 2010 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
02 Nov 2010 MAR Re-registration of Memorandum and Articles
02 Nov 2010 CERT10 Certificate of re-registration from Public Limited Company to Private
02 Nov 2010 RR02 Re-registration from a public company to a private limited company
29 Oct 2010 AP01 Appointment of Graham Robert Sidwell as a director
27 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Adopt bus plan 11/10/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
19 Oct 2010 SH05 Statement of capital on 19 October 2010
  • GBP 8,654,977
18 Oct 2010 AP03 Appointment of Michael Patrick Windle as a secretary
18 Oct 2010 TM02 Termination of appointment of Nigel Hare-Scott as a secretary
18 Oct 2010 TM01 Termination of appointment of Nicholas On as a director
13 Oct 2010 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 52,476
08 Oct 2010 SH03 Purchase of own shares.
29 Sep 2010 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
25 Sep 2010 CH01 Director's details changed for Nicholas Peter On on 16 September 2010
13 Sep 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
10 Sep 2010 AD01 Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 10 September 2010
08 Sep 2010 AP01 Appointment of Nick On as a director