- Company Overview for LONG TERM REVERSIONS NO 1 LIMITED (04436592)
- Filing history for LONG TERM REVERSIONS NO 1 LIMITED (04436592)
- People for LONG TERM REVERSIONS NO 1 LIMITED (04436592)
- Charges for LONG TERM REVERSIONS NO 1 LIMITED (04436592)
- More for LONG TERM REVERSIONS NO 1 LIMITED (04436592)
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) |
---|---|---|---|
10 Jun 2020 | CS01 | Confirmation statement made on 13 May 2020 with no updates | |
01 May 2020 | AP01 | Appointment of Mr Sydney Englebert Taylor as a director on 1 May 2020 | |
02 Jan 2020 | AA | Accounts for a small company made up to 31 March 2019 | |
25 Nov 2019 | MR01 | Registration of charge 044365920004, created on 22 November 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 13 May 2019 with no updates | |
24 May 2019 | CH01 | Director's details changed for Ms Katharine Morshead on 24 May 2019 | |
03 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 13 May 2018 with no updates | |
17 May 2018 | CH01 | Director's details changed for Mr Piers De Vigne on 8 September 2017 | |
09 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2018 | CONNOT | Change of name notice | |
16 Nov 2017 | AA | Full accounts made up to 31 March 2017 | |
12 Sep 2017 | AD01 | Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 13 May 2017 with updates | |
20 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
21 May 2016 | AR01 |
Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-05-21
|
|
13 Apr 2016 | AP01 | Appointment of Ms Katharine Morshead as a director on 11 April 2016 | |
13 Apr 2016 | TM01 | Termination of appointment of Paul Mcfadyen as a director on 11 April 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Michelle Jones as a director on 7 January 2016 | |
17 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
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 | |
21 Aug 2015 | TM01 | Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015 | |
26 May 2015 | AR01 |
Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
19 May 2015 | TM02 | Termination of appointment of Nicholas Charles Gould as a secretary on 15 December 2014 |