Advanced company searchLink opens in new window

SOVEREIGN REVERSIONS HOLDINGS LIMITED

Company number 07619855

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)
06 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Apr 2021 DS01 Application to strike the company off the register
05 Mar 2021 CH01 Director's details changed for Mr Antony Lewis Pierce on 1 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Jan 2021 AA Full accounts made up to 30 September 2020
08 Apr 2020 AA Full accounts made up to 30 September 2019
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
15 May 2019 AA Full accounts made up to 30 September 2018
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
22 May 2018 AA Accounts for a small company made up to 30 September 2017
07 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
12 Sep 2017 AD02 Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Cross House Westgate Road Newcastle upon Tyne NE1 4XX
11 Sep 2017 AD04 Register(s) moved to registered office address Cross House Westgate Road Newcastle upon Tyne NE1 4XX
07 Sep 2017 PSC05 Change of details for New Sovereign Reversions Limited as a person with significant control on 5 July 2017
07 Jul 2017 AD01 Registered office address changed from 17 Dominion Street London United Kingdom EC2M 2EF to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 7 July 2017
07 Jul 2017 AP01 Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017
07 Jul 2017 AP01 Appointment of Mr Paul Trevor Barber as a director on 5 July 2017
07 Jul 2017 TM01 Termination of appointment of Neal Morar as a director on 5 July 2017
07 Jul 2017 TM02 Termination of appointment of Neal Morar as a secretary on 5 July 2017
07 Jul 2017 TM01 Termination of appointment of Robert John Calnan as a director on 5 July 2017
07 Jul 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
05 May 2017 AA Accounts for a small company made up to 31 December 2016
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
28 Jun 2016 AD03 Register(s) moved to registered inspection location Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN