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)
|
|
01 Sep 2025 |
CS01 |
Confirmation statement made on 1 September 2025 with no updates
|
|
|
13 Jan 2025 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2024
|
|
|
13 Jan 2025 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
|
|
|
13 Jan 2025 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/24
|
|
|
13 Jan 2025 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
|
|
|
13 Sep 2024 |
CS01 |
Confirmation statement made on 1 September 2024 with updates
|
|
|
13 Jan 2024 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2023
|
|
|
13 Jan 2024 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
|
|
|
13 Jan 2024 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
|
|
|
13 Jan 2024 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/23
|
|
|
04 Sep 2023 |
CS01 |
Confirmation statement made on 1 September 2023 with no updates
|
|
|
21 Mar 2023 |
AA |
Audit exemption subsidiary accounts made up to 30 September 2022
|
|
|
21 Mar 2023 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
|
|
|
21 Mar 2023 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
|
|
|
21 Mar 2023 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
|
|
|
01 Sep 2022 |
CS01 |
Confirmation statement made on 1 September 2022 with no updates
|
|
|
24 May 2022 |
CH01 |
Director's details changed for Mr Antony Lewis Pierce on 17 May 2022
|
|
|
03 Mar 2022 |
AD01 |
Registered office address changed from Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ England to Suite 4, First Floor Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 3 March 2022
|
|
|
02 Mar 2022 |
PSC05 |
Change of details for Reversions Financing (No. 1) 2011 Limited as a person with significant control on 1 March 2022
|
|
|
29 Dec 2021 |
AA |
Full accounts made up to 30 September 2021
|
|
|
11 Nov 2021 |
PSC05 |
Change of details for Reversions Financing (No. 1) 2011 Limited as a person with significant control on 1 November 2021
|
|
|
02 Nov 2021 |
AD01 |
Registered office address changed from Cross House Westgate Road Newcastle upon Tyne NE1 4XX England to Suite 4, First Floor the Honeycomb the Watermark Gateshead Tyne & Wear NE11 9SZ on 2 November 2021
|
|
|
01 Sep 2021 |
CS01 |
Confirmation statement made on 1 September 2021 with no updates
|
|
|
05 Mar 2021 |
CH01 |
Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
|
|
|
05 Jan 2021 |
AA |
Full accounts made up to 30 September 2020
|
|