- Company Overview for K S REVERSIONS LIMITED (06310177)
- Filing history for K S REVERSIONS LIMITED (06310177)
- People for K S REVERSIONS LIMITED (06310177)
- More for K S REVERSIONS LIMITED (06310177)
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) |
---|---|---|---|
18 Aug 2017 | CH01 | Director's details changed for Caroline Frances Lister on 18 August 2017 | |
18 Aug 2017 | PSC02 | Notification of K S Halkins Llp as a person with significant control on 6 April 2016 | |
18 Aug 2017 | PSC02 | Notification of Costessy Limited as a person with significant control on 6 April 2016 | |
02 May 2017 | AA | Total exemption full accounts made up to 31 July 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
22 Jun 2016 | AD03 | Register(s) moved to registered inspection location 3 st. Marys Place Penzance Cornwall TR18 4EE | |
22 Jun 2016 | AD02 | Register inspection address has been changed to 3 st. Marys Place Penzance Cornwall TR18 4EE | |
04 May 2016 | AA | Total exemption full accounts made up to 31 July 2015 | |
07 Aug 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-07
|
|
07 Aug 2015 | CH03 | Secretary's details changed for Alan Philip Hampton Jones on 7 July 2015 | |
06 Aug 2015 | CH01 | Director's details changed for Mr Alan Philip Hampton Jones on 7 July 2015 | |
28 Apr 2015 | AA | Total exemption full accounts made up to 31 July 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
25 Apr 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 11 July 2013 with full list of shareholders
|
|
03 May 2013 | AA | Total exemption full accounts made up to 31 July 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 11 July 2012 with full list of shareholders | |
23 Jul 2012 | CH01 | Director's details changed for Timothy Scott Kelleher on 1 July 2012 | |
23 Apr 2012 | AA | Total exemption full accounts made up to 31 July 2011 | |
13 Jul 2011 | AR01 | Annual return made up to 11 July 2011 with full list of shareholders | |
13 Apr 2011 | AA | Total exemption full accounts made up to 31 July 2010 | |
04 Apr 2011 | TM01 | Termination of appointment of Clive Rankin as a director | |
13 Jul 2010 | AR01 | Annual return made up to 11 July 2010 with full list of shareholders | |
12 Jul 2010 | CH01 | Director's details changed for Caroline Frances Lister on 1 October 2009 | |
14 May 2010 | AA | Total exemption full accounts made up to 31 July 2009 |