Advanced company searchLink opens in new window

NEW SOVEREIGN REVERSIONS LIMITED

Company number 07620195

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)
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
16 May 2019 AA Full accounts made up to 30 September 2018
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
22 May 2018 AA Accounts for a small company made up to 30 September 2017
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with 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
18 Jul 2017 MR01 Registration of charge 076201950003, created on 5 July 2017
17 Jul 2017 MR01 Registration of charge 076201950002, created on 5 July 2017
06 Jul 2017 PSC02 Notification of Retirement Bridge Group Holdings Ltd as a person with significant control on 5 July 2017
06 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 6 July 2017
06 Jul 2017 AD01 Registered office address changed from 17 Dominion Street London EC2M 2EF United Kingdom to Cross House Westgate Road Newcastle upon Tyne NE1 4XX on 6 July 2017
06 Jul 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 September 2017
06 Jul 2017 AP01 Appointment of Mr Paul Trevor Barber as a director on 5 July 2017
06 Jul 2017 AP01 Appointment of Mr Antony Lewis Pierce as a director on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Neal Morar as a director on 5 July 2017
06 Jul 2017 TM01 Termination of appointment of Robert John Calnan as a director on 5 July 2017
06 Jul 2017 TM02 Termination of appointment of Neal Morar as a secretary on 5 July 2017
05 May 2017 AA Group of companies' accounts 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
26 Jun 2016 AD02 Register inspection address has been changed to Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN
16 Jun 2016 AR01 Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 5,539,184.96