- 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) |
---|---|---|---|
08 Apr 2016 | AD03 | Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
08 Apr 2016 | AD02 | Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN | |
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
28 Aug 2015 | AA01 | Change of accounting reference date | |
18 Jun 2015 | AP01 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 | |
18 Jun 2015 | AP01 | Appointment of Neal Morar as a director on 1 June 2015 | |
18 Jun 2015 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 | |
18 Jun 2015 | TM01 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 | |
18 Jun 2015 | AP03 | Appointment of Neal Morar as a secretary on 1 June 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London EC2M 2EF on 18 June 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
04 Feb 2015 | AA | Full accounts made up to 30 September 2014 | |
09 May 2014 | MR05 | Part of the property or undertaking has been released from charge 96 | |
07 May 2014 | AR01 |
Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
19 Apr 2014 | MR05 | Part of the property or undertaking has been released from charge 96 | |
05 Mar 2014 | AR01 | Annual return made up to 30 September 2013 with full list of shareholders | |
21 Feb 2014 | AP01 | Appointment of Mr Nicholas Peter On as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
21 Feb 2014 | TM01 | Termination of appointment of Graham Sidwell as a director | |
22 Jan 2014 | MR05 | Part of the property or undertaking has been released from charge 96 | |
22 Jan 2014 | MR05 | Part of the property or undertaking has been released from charge 96 | |
16 Jan 2014 | AA | Full accounts made up to 30 September 2013 | |
07 Dec 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 96 | |
07 Dec 2013 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 96 |