LONG TERM REVERSIONS (GLOUCESTER) LIMITED
Company number 05488298
- Company Overview for LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)
- Filing history for LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)
- People for LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)
- Charges for LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)
- More for LONG TERM REVERSIONS (GLOUCESTER) LIMITED (05488298)
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
|
|
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
|
|
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
|
|
02 Jul 2015 | AP01 | Appointment of Mr Piers De Vigne as a director on 20 May 2010 |