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)
03 May 2016 AA Group of companies' accounts made up to 31 December 2015
28 Aug 2015 AA01 Change of accounting reference date
19 Jun 2015 AP03 Appointment of Neal Morar as a secretary on 1 June 2015
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 TM01 Termination of appointment of Nicholas Peter On as a director on 1 June 2015
19 Jun 2015 TM01 Termination of appointment of Saira Johnston as a director 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 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 EC2M 2EF on 18 June 2015
08 Jun 2015 AR01 Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 5,539,184.96
04 Feb 2015 AA Group of companies' 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 5,539,184.96
08 Apr 2014 AP01 Appointment of Saira Johnston as a director
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 Group of companies' accounts made up to 30 September 2013
15 Jul 2013 SH19 Statement of capital on 15 July 2013
  • GBP 5,539,184.96
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
02 Jul 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
20 Mar 2013 TM01 Termination of appointment of Nicholas On as a director
20 Mar 2013 TM01 Termination of appointment of Nicholas Jopling as a director