LONG TERM REVERSIONS (WINCHESTER) LIMITED: Filings - Page 2

  • Overview

    Company NameLONG TERM REVERSIONS (WINCHESTER) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04443131
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for LONG TERM REVERSIONS (WINCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 044431310007 in full

    1 pagesMR04

    Satisfaction of charge 044431310008 in full

    1 pagesMR04

    Registration of charge 044431310009, created on Nov 22, 2019

    201 pagesMR01

    Confirmation statement made on May 21, 2019 with no updates

    3 pagesCS01

    Director's details changed for Ms Katharine Morshead on May 24, 2019

    2 pagesCH01

    Accounts for a small company made up to Mar 31, 2018

    8 pagesAA

    Confirmation statement made on May 21, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Piers De Vigne on Sep 08, 2017

    2 pagesCH01

    Certificate of change of name

    Company name changed regis ltr group LIMITED\certificate issued on 09/01/18
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 04, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on Sep 12, 2017

    1 pagesAD01

    Registration of charge 044431310008, created on Aug 29, 2017

    74 pagesMR01

    Confirmation statement made on May 21, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Annual return made up to May 21, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 100
    SH01

    Appointment of Ms Katharine Morshead as a director on Apr 11, 2016

    2 pagesAP01

    Termination of appointment of Paul Mcfadyen as a director on Apr 11, 2016

    1 pagesTM01

    Termination of appointment of Michelle Jones as a director on Jan 07, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    17 pagesAA

    Appointment of Mrs Michelle Jones as a director on Jul 15, 2015

    2 pagesAP01

    Termination of appointment of Peter Edward Gould as a director on Jul 15, 2015

    1 pagesTM01

    Termination of appointment of Nicholas Charles Gould as a director on Jul 15, 2015

    1 pagesTM01

    Annual return made up to May 21, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2015

    Statement of capital on May 29, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Nicholas Charles Gould as a secretary on Dec 15, 2014

    1 pagesTM02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0