Advanced company searchLink opens in new window

K S REVERSIONS LIMITED

Company number 06310177

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)
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
  • GBP 10,800
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
  • GBP 10,800
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
  • GBP 10,800
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
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