LONG TERM REVERSIONS (WINCHESTER) LIMITED: Filings - Page 2
Overview
Company Name | LONG TERM REVERSIONS (WINCHESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04443131 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for LONG TERM REVERSIONS (WINCHESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Satisfaction of charge 044431310007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 044431310008 in full | 1 pages | MR04 | ||||||||||
Registration of charge 044431310009, created on Nov 22, 2019 | 201 pages | MR01 | ||||||||||
Confirmation statement made on May 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Katharine Morshead on May 24, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on May 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Piers De Vigne on Sep 08, 2017 | 2 pages | CH01 | ||||||||||
Certificate of change of name Company name changed regis ltr group LIMITED\certificate issued on 09/01/18 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Registration of charge 044431310008, created on Aug 29, 2017 | 74 pages | MR01 | ||||||||||
Confirmation statement made on May 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Annual return made up to May 21, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Katharine Morshead as a director on Apr 11, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mcfadyen as a director on Apr 11, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michelle Jones as a director on Jan 07, 2016 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2015 | 17 pages | AA | ||||||||||
Appointment of Mrs Michelle Jones as a director on Jul 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Edward Gould as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Charles Gould as a director on Jul 15, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Nicholas Charles Gould as a secretary on Dec 15, 2014 | 1 pages | TM02 | ||||||||||
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