- Company Overview for REVERSIONARY GAINS II LIMITED (SC132641)
- Filing history for REVERSIONARY GAINS II LIMITED (SC132641)
- People for REVERSIONARY GAINS II LIMITED (SC132641)
- Charges for REVERSIONARY GAINS II LIMITED (SC132641)
- More for REVERSIONARY GAINS II LIMITED (SC132641)
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) |
---|---|---|---|
24 Feb 2014 | TM01 | Termination of appointment of Graham Sidwell as a director | |
16 Oct 2013 | AR01 |
Annual return made up to 24 June 2013 with full list of shareholders
Statement of capital on 2013-10-16
|
|
11 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
24 Dec 2012 | CH01 | Director's details changed for Mr Paul Barber on 12 December 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
02 Jul 2012 | AA | Full accounts made up to 30 September 2011 | |
09 Aug 2011 | SH19 |
Statement of capital on 9 August 2011
|
|
09 Aug 2011 | CAP-SS | Solvency statement dated 25/07/11 | |
09 Aug 2011 | SH20 | Statement by directors | |
09 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
29 Jun 2011 | TM01 | Termination of appointment of Graeme Marshall as a director | |
29 Jun 2011 | TM01 | Termination of appointment of Rupert Pearce Gould as a director | |
02 Mar 2011 | AD01 | Registered office address changed from Park Circus (Management) Ltd James Sellars House 144 West George Street Glasgow G2 2HG on 2 March 2011 | |
09 Feb 2011 | TM01 | Termination of appointment of Susan Burgess as a director | |
09 Feb 2011 | TM01 | Termination of appointment of Simon Little as a director | |
13 Jan 2011 | AP01 | Appointment of Peter Quentin Patrick Couch as a director | |
13 Jan 2011 | AP01 | Appointment of Paul Barber as a director | |
13 Jan 2011 | AP01 | Appointment of Graham Sidwell as a director | |
13 Jan 2011 | AP03 | Appointment of Michael Patrick Windle as a secretary | |
13 Jan 2011 | TM02 | Termination of appointment of John Caves as a secretary | |
13 Jan 2011 | TM01 | Termination of appointment of Nigel Hare-Scott as a director | |
12 Jan 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
01 Oct 2010 | AA01 | Current accounting period extended from 30 April 2011 to 30 September 2011 | |
20 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders |