P1 REVERSIONS LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

01/11/241 November 2024 Registered office address changed from 6th Floor, 65 Gresham Street London EC2V 7NQ England to 6th Floor, 125 Wood Street 6th Floor London EC2V 7AN on 2024-11-01

View Document

04/10/244 October 2024 Appointment of Mr George David Gilpin as a director on 2024-09-20

View Document

03/10/243 October 2024 Termination of appointment of John Nicholas Spinney as a director on 2024-09-20

View Document

15/07/2415 July 2024 Full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Registered office address changed from 20-22 2nd Floor Bedford Row London WC1R 4EB England to 6th Floor, 65 Gresham Street London EC2V 7NQ on 2024-07-09

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

24/11/2224 November 2022 Termination of appointment of Matthew John Northover as a director on 2022-11-21

View Document

24/11/2224 November 2022 Appointment of Mr David Wason as a director on 2022-11-21

View Document

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

18/11/2118 November 2021 Notification of a person with significant control statement

View Document

16/07/2116 July 2021 Full accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 CESSATION OF XYQ CAYMAN LTD AS A PSC

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR ANDREW MARTIN BERRY

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR GAVIN DEVITT

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

18/09/1918 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DMS GOVERNANCE (UK) LIMITED / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. GAVIN DEVITT / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN NICHOLAS SPINNEY / 01/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NORTHOVER / 01/09/2019

View Document

23/08/1923 August 2019 REGISTERED OFFICE CHANGED ON 23/08/2019 FROM DMS GOVERNANCE (UK) LIMITED, SUITE 402 52 BROOK STREET LONDON W1K 5DS ENGLAND

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM DMS GOVERNANCE (UK) LIMITED, 52 BROOK STREET BROOK STREET LONDON W1K 5DS ENGLAND

View Document

10/01/1810 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN NORTHOVER / 22/11/2017

View Document

19/12/1719 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN NICHOLAS SPINNEY / 22/11/2017

View Document

18/12/1718 December 2017 ADOPT ARTICLES 22/11/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR. JOHN NICHOLAS SPINNEY

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR. GAVIN DEVITT

View Document

05/12/175 December 2017 REGISTERED OFFICE CHANGED ON 05/12/2017 FROM CAVENDISH HOUSE 18 CAVENDISH SQUARE LONDON W1G 0PJ

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR. MATTHEW JOHN NORTHOVER

View Document

05/12/175 December 2017 CORPORATE SECRETARY APPOINTED DMS GOVERNANCE (UK) LIMITED

View Document

05/12/175 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XYQ CAYMAN LTD

View Document

05/12/175 December 2017 CESSATION OF PRESTBURY GENERAL PARTNER LIMITED AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EVANS

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA GUMM

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LESLAU

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, SECRETARY SANDRA GUMM

View Document

23/11/1723 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/02/169 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

18/02/1518 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/01/1421 January 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/01/1321 January 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 17/09/2012

View Document

24/01/1224 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

25/01/1125 January 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/12/0924 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES EVANS / 01/10/2009

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK LESLAU / 01/10/2009

View Document

30/10/0930 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS SANDRA LOUISE GUMM / 01/10/2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED PRESTBURY 1 TEN LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED NEWINCCO 654 LIMITED CERTIFICATE ISSUED ON 13/02/07

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company