LONG TERM REVERSIONS (WINCHESTER) LIMITED: Filings - Page 3

  • 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

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Acquisition of entire share cap by regis group holdings 10/11/2008
    RES13

    Full accounts made up to Mar 31, 2014

    15 pagesAA

    Registration of charge 044431310007, created on Nov 13, 2014

    62 pagesMR01

    Memorandum and Articles of Association

    6 pagesMA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Company business 27/10/2014
    RES13

    Satisfaction of charge 6 in full

    4 pagesMR04

    Annual return made up to May 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Peter Edward Gould on May 01, 2014

    2 pagesCH01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Annual return made up to May 21, 2013 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Paul Mcfadyen as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to May 21, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Peter Edward Gould on Feb 22, 2012

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Director's details changed for Nicholas Charles Gould on Jul 26, 2011

    2 pagesCH01

    Secretary's details changed for Nicholas Charles Gould on Jul 20, 2011

    2 pagesCH03

    Annual return made up to May 21, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2010

    14 pagesAA

    Appointment of Piers De Vigne as a director

    2 pagesAP01

    Annual return made up to May 21, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Certificate of change of name

    Company name changed regis (barclays ground rent) LIMITED\certificate issued on 16/04/10
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 16, 2010

    Change company name resolution on Apr 08, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    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