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)
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
  • GBP 8,654,976.5
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
  • GBP 8,654,976.5
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
  • GBP 8,654,976.5
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