LONG TERM REVERSIONS (TORQUAY) LIMITED

03809388
16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX UNITED KINGDOM SS1 2WS

Documents

Documents
Date Category Description Pages
28 Feb 2025 officers Change of particulars for director (Mrs Katharine Morshead) 2 Buy now
03 Jan 2025 accounts Annual Accounts 22 Buy now
13 Aug 2024 officers Appointment of director (Mr Daniel David Harrison) 2 Buy now
12 Aug 2024 officers Change of particulars for director (Mr Sydney Engelbert Taylor) 2 Buy now
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2024 accounts Annual Accounts 25 Buy now
14 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
14 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 3 Buy now
19 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 23 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Jan 2022 officers Appointment of director (Mr Fintan Hoddy) 2 Buy now
12 Jan 2022 officers Termination of appointment of director (Piers De Vigne) 1 Buy now
03 Nov 2021 accounts Annual Accounts 8 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 May 2021 officers Change of particulars for director (Mr Piers De Vigne) 2 Buy now
18 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2020 accounts Annual Accounts 10 Buy now
29 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2020 officers Appointment of director (Mr Sydney Englebert Taylor) 2 Buy now
13 Jan 2020 officers Termination of appointment of director (Edward Robert Gould) 1 Buy now
02 Jan 2020 accounts Annual Accounts 10 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
11 Dec 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Nov 2019 mortgage Registration of a charge 201 Buy now
22 Aug 2019 mortgage Registration of a charge 19 Buy now
22 Aug 2019 mortgage Registration of a charge 19 Buy now
22 Aug 2019 mortgage Registration of a charge 19 Buy now
22 Aug 2019 mortgage Registration of a charge 19 Buy now
09 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Aug 2019 officers Appointment of director (Mr Edward Gould) 2 Buy now
26 Jul 2019 officers Change of particulars for director (Ms Katharine Morshead) 2 Buy now
31 Dec 2018 accounts Annual Accounts 10 Buy now
19 Jul 2018 confirmation-statement Confirmation Statement With No Updates 4 Buy now
17 Jul 2018 officers Change of particulars for director (Mr Piers De Vigne) 2 Buy now
17 Jul 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Jan 2018 resolution Resolution 4 Buy now
09 Jan 2018 change-of-name Change Of Name Notice 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 1 Buy now
13 Dec 2017 mortgage Statement of release/cease from a charge 2 Buy now
20 Nov 2017 accounts Annual Accounts 21 Buy now
13 Sep 2017 mortgage Registration of a charge 85 Buy now
12 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Sep 2017 mortgage Registration of a charge 88 Buy now
08 Sep 2017 mortgage Registration of a charge 88 Buy now
01 Sep 2017 mortgage Registration of a charge 85 Buy now
21 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2016 accounts Annual Accounts 23 Buy now
05 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 May 2016 address Move Registers To Sail Company With New Address 1 Buy now
12 Apr 2016 officers Appointment of director (Ms Katharine Morshead) 2 Buy now
12 Apr 2016 officers Termination of appointment of director (Paul Mcfadyen) 1 Buy now
08 Jan 2016 officers Termination of appointment of director (Michelle Jones) 1 Buy now
17 Dec 2015 accounts Annual Accounts 15 Buy now
24 Aug 2015 officers Appointment of director (Mrs Michelle Jones) 2 Buy now
24 Aug 2015 officers Termination of appointment of director (Peter Edward Gould) 1 Buy now
24 Aug 2015 officers Termination of appointment of director (Nicholas Charles Gould) 1 Buy now
11 Aug 2015 annual-return Annual Return 6 Buy now
05 Jun 2015 mortgage Registration of a charge 142 Buy now
27 May 2015 officers Termination of appointment of secretary (Nicholas Charles Gould) 1 Buy now
24 Dec 2014 mortgage Registration of a charge 18 Buy now
22 Dec 2014 accounts Annual Accounts 16 Buy now
24 Jul 2014 annual-return Annual Return 6 Buy now
24 Jul 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
30 May 2014 mortgage Registration of a charge 166 Buy now
07 May 2014 incorporation Memorandum Articles 7 Buy now
07 May 2014 resolution Resolution 2 Buy now
02 Jan 2014 accounts Annual Accounts 15 Buy now