- Company Overview for SOVEREIGN REVERSIONS LIMITED (02696924)
- Filing history for SOVEREIGN REVERSIONS LIMITED (02696924)
- People for SOVEREIGN REVERSIONS LIMITED (02696924)
- Charges for SOVEREIGN REVERSIONS LIMITED (02696924)
- More for SOVEREIGN REVERSIONS LIMITED (02696924)
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
|
|
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
|
|
19 Oct 2010 | SH05 |
Statement of capital on 19 October 2010
|
|
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:
|
|
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 |