SOVEREIGN REVERSIONS LIMITED

02696924
SUITE 4, FIRST FLOOR HONEYCOMB THE WATERMARK GATESHEAD NE11 9SZ

Documents

Documents
Date Category Description Pages
17 Jan 2024 accounts Annual Accounts 19 Buy now
10 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/23 41 Buy now
10 Jan 2024 other Audit exemption statement of guarantee by parent company for period ending 30/09/23 3 Buy now
10 Jan 2024 other Notice of agreement to exemption from audit of accounts for period ending 30/09/23 1 Buy now
29 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Mar 2023 accounts Annual Accounts 17 Buy now
08 Mar 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 41 Buy now
08 Mar 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
08 Mar 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
04 Jan 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jun 2022 mortgage Statement of satisfaction of a charge 1 Buy now
24 May 2022 officers Change of particulars for director (Mr Antony Lewis Pierce) 2 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
02 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 accounts Annual Accounts 21 Buy now
11 Nov 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2021 officers Change of particulars for director (Mr Antony Lewis Pierce) 2 Buy now
11 Nov 2021 officers Change of particulars for director (Mr Paul Trevor Barber) 2 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Nov 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2021 mortgage Registration of a charge 15 Buy now
23 Sep 2021 mortgage Registration of a charge 106 Buy now
23 Sep 2021 mortgage Registration of a charge 15 Buy now
23 Sep 2021 mortgage Registration of a charge 15 Buy now
23 Sep 2021 mortgage Registration of a charge 15 Buy now
02 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Mar 2021 officers Change of particulars for director (Mr Antony Lewis Pierce) 2 Buy now
12 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 18 Buy now
08 Apr 2020 accounts Annual Accounts 20 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 18 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 accounts Annual Accounts 18 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
31 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 2 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
11 Sep 2017 address Move Registers To Registered Office Company With New Address 1 Buy now
07 Sep 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 mortgage Registration of a charge 23 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
19 Jul 2017 mortgage Registration of a charge 11 Buy now
17 Jul 2017 mortgage Registration of a charge 22 Buy now
17 Jul 2017 mortgage Registration of a charge 22 Buy now
17 Jul 2017 mortgage Registration of a charge 22 Buy now
17 Jul 2017 mortgage Registration of a charge 73 Buy now
11 Jul 2017 mortgage Registration of a charge 18 Buy now
07 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2017 officers Appointment of director (Mr Antony Lewis Pierce) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Paul Trevor Barber) 2 Buy now
07 Jul 2017 officers Termination of appointment of director (Neal Morar) 1 Buy now
07 Jul 2017 officers Termination of appointment of director (Robert John Calnan) 1 Buy now
07 Jul 2017 officers Termination of appointment of secretary (Neal Morar) 1 Buy now
07 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 May 2017 accounts Annual Accounts 16 Buy now
03 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Oct 2016 incorporation Memorandum Articles 8 Buy now
26 Oct 2016 resolution Resolution 1 Buy now
03 May 2016 accounts Annual Accounts 16 Buy now