- Company Overview for REVERSIONARY GAINS IV LIMITED (SC140263)
- Filing history for REVERSIONARY GAINS IV LIMITED (SC140263)
- People for REVERSIONARY GAINS IV LIMITED (SC140263)
- Charges for REVERSIONARY GAINS IV LIMITED (SC140263)
- More for REVERSIONARY GAINS IV LIMITED (SC140263)
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) |
---|---|---|---|
30 Mar 2017 | MR04 | Satisfaction of charge 16 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 13 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 17 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 18 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 19 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 12 in full | |
16 Sep 2016 | CS01 | Confirmation statement made on 9 September 2016 with updates | |
16 Sep 2016 | CH03 | Secretary's details changed for Neal Morar on 1 September 2016 | |
06 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
20 Aug 2015 | AA01 | Change of accounting reference date | |
16 Jun 2015 | AD01 | Registered office address changed from 5 Atholl Place Perth PH1 5NE to 13 Queens Road Aberdeen AB15 4YL on 16 June 2015 | |
16 Jun 2015 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Nicholas Peter On as a director on 1 June 2015 | |
16 Jun 2015 | TM01 | Termination of appointment of Paul Trevor Barber as a director on 1 June 2015 | |
16 Jun 2015 | AP03 | Appointment of Neal Morar as a secretary on 1 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Robert John Calnan as a director on 1 June 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Neal Morar as a director on 1 June 2015 | |
01 Dec 2014 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
26 Feb 2014 | AP01 | Appointment of Mr Nicholas Peter On as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Peter Couch as a director | |
24 Feb 2014 | TM01 | Termination of appointment of Graham Sidwell as a director | |
19 Nov 2013 | AR01 |
Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-11-19
|