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)
26 Jun 2016 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
22 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,381,806.69
03 May 2016 AA Full accounts made up to 31 December 2015
28 Aug 2015 AA01 Change of accounting reference date
19 Jun 2015 AP01 Appointment of Mr Robert John Calnan as a director on 1 June 2015
19 Jun 2015 AP01 Appointment of Neal Morar as a director on 1 June 2015
19 Jun 2015 AP03 Appointment of Neal Morar as a secretary on 1 June 2015
19 Jun 2015 TM02 Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Nicholas Peter On as a director on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Paul Trevor Barber as a director on 1 June 2015
18 Jun 2015 AD01 Registered office address changed from Citygate St James' Boulevard Newcastle upon Tyne NE1 4JE to 17 Dominion Street London United Kingdom EC2M 2EF on 18 June 2015
12 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 4,381,806.69
04 Feb 2015 AA Full accounts made up to 30 September 2014
02 Jun 2014 TM01 Termination of appointment of Graham Sidwell as a director
14 May 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 4,381,806.69
21 Feb 2014 AP01 Appointment of Mr Nicholas Peter On as a director
21 Feb 2014 TM01 Termination of appointment of Peter Couch as a director
16 Jan 2014 AA Full accounts made up to 30 September 2013
15 Jul 2013 SH19 Statement of capital on 15 July 2013
  • GBP 4,381,747.69
15 Jul 2013 SH20 Statement by directors
15 Jul 2013 CAP-SS Solvency statement dated 28/06/13
15 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
09 Apr 2013 AP01 Appointment of Graham Robert Sidwell as a director
20 Mar 2013 TM01 Termination of appointment of Nicholas On as a director