Advanced company searchLink opens in new window

LONG TERM REVERSIONS (GLOUCESTER) LIMITED

Company number 05488298

Filter by category

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)
25 Nov 2019 MR01 Registration of charge 054882980009, created on 22 November 2019
24 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with no updates
20 Jun 2019 CH01 Director's details changed for Ms Katharine Morshead on 20 June 2019
28 Dec 2018 AA Accounts for a small company made up to 31 March 2018
29 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Jan 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-15
23 Jan 2018 CONNOT Change of name notice
09 Jan 2018 CONNOT Change of name notice
16 Nov 2017 AA Full accounts made up to 31 March 2017
12 Sep 2017 AD01 Registered office address changed from 7-11 Nelson Street Southend-on-Sea SS1 1EH to 7 Nelson Street Southend-on-Sea SS1 1EH on 12 September 2017
06 Sep 2017 MR01 Registration of charge 054882980008, created on 29 August 2017
01 Sep 2017 MR01 Registration of charge 054882980007, created on 29 August 2017
28 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
28 Jun 2017 PSC02 Notification of Regis Group Plc as a person with significant control on 6 April 2016
20 Dec 2016 AA Full accounts made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 80,500
12 Apr 2016 AP01 Appointment of Ms Katharine Morshead as a director on 11 April 2016
12 Apr 2016 TM01 Termination of appointment of Paul Mcfadyen as a director on 11 April 2016
08 Jan 2016 TM01 Termination of appointment of Michelle Jones as a director on 7 January 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
21 Aug 2015 TM01 Termination of appointment of Nicholas Charles Gould as a director on 15 July 2015
21 Aug 2015 AP01 Appointment of Mrs Michelle Jones as a director on 15 July 2015
21 Aug 2015 TM01 Termination of appointment of Peter Edward Gould as a director on 15 July 2015
06 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80,500
02 Jul 2015 AP01 Appointment of Mr Piers De Vigne as a director on 20 May 2010