Advanced company searchLink opens in new window

CAPITAL REVERSIONS LIMITED

Company number 02784657

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)
02 Dec 2010 AP01 Appointment of Peter Quentin Patrick Couch as a director
02 Dec 2010 AP01 Appointment of Paul Barber as a director
28 Oct 2010 AD01 Registered office address changed from 31 Goldington Road Bedford Bedfordshire MK40 3LH on 28 October 2010
29 Sep 2010 AA01 Current accounting period extended from 30 April 2011 to 30 September 2011
09 Feb 2010 AR01 Annual return made up to 28 January 2010 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 30 April 2009
20 Aug 2009 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
20 Aug 2009 53 Application for reregistration from PLC to private
20 Aug 2009 MAR Re-registration of Memorandum and Articles
20 Aug 2009 CERT10 Certificate of re-registration from Public Limited Company to Private
03 Mar 2009 AA Full accounts made up to 30 April 2008
23 Feb 2009 288a Director appointed simon little
23 Feb 2009 288a Director appointed susan ann burgess
23 Feb 2009 288a Director appointed nigel trewren hare scott
28 Jan 2009 363a Return made up to 28/01/09; full list of members
28 Jan 2009 288c Director's change of particulars / rupert pearce gould / 01/01/2009
17 Jun 2008 363a Return made up to 28/01/08; full list of members
18 Jan 2008 AA Full accounts made up to 30 April 2007
14 Sep 2007 288b Secretary resigned
14 Sep 2007 288a New secretary appointed
10 Aug 2007 395 Particulars of mortgage/charge
02 Mar 2007 363s Return made up to 28/01/07; no change of members
04 Sep 2006 AA Full accounts made up to 30 April 2006
13 Feb 2006 363s Return made up to 28/01/06; full list of members
01 Feb 2006 AA Full accounts made up to 30 April 2005