STONELEIGH REVERSION LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 NewAppointment of Elara Properties Ltd as a director on 2025-09-23

View Document

25/09/2525 September 2025 NewAppointment of Mr Marius Adrian Bojinescu as a director on 2025-09-23

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

19/04/2419 April 2024 Registered office address changed from Stoneleigh House 104 Richmond Park Road Bournemouth BH8 8th England to Roberts Residential Limited 156-158 Charminster Road Bournemouth Dorset BH8 8UU on 2024-04-19

View Document

04/04/244 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

18/03/2418 March 2024 Appointment of Roberts Residential Limited as a secretary on 2024-03-18

View Document

04/10/234 October 2023 Registered office address changed from Suite 7 Branksome Park House Branksome Business Park Poole BH12 1ED United Kingdom to Stoneleigh House 104 Richmond Park Road Bournemouth BH8 8th on 2023-10-04

View Document

29/09/2329 September 2023 Termination of appointment of Steven Greaney as a director on 2023-09-18

View Document

29/09/2329 September 2023 Termination of appointment of Initiative Property Management Limited as a secretary on 2023-09-18

View Document

31/07/2331 July 2023 Appointment of Miss Belinda Silvia Yvonne Stuebinger as a director on 2023-07-31

View Document

31/07/2331 July 2023 Termination of appointment of Pieter Lawrence Venter as a director on 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-14 with updates

View Document

08/06/238 June 2023 Appointment of Mr Steven Greaney as a director on 2023-06-01

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-07-31

View Document

06/06/236 June 2023 Director's details changed for Mr Pieter Lawrence Venter on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Mark James on 2023-06-06

View Document

12/04/2312 April 2023 Termination of appointment of Laura Marie Versfeld as a director on 2022-12-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

27/10/2127 October 2021 Secretary's details changed for Initiative Property Management Limited on 2021-06-07

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SOPHIA KNOPS

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, WITH UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR PIETER LAWRENCE VENTER

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY SOPHIA KNOPS

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR SELINA RUSCILLO

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR MARK JAMES

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

24/05/1824 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM SUITE 4, LANSDOWNE PLACE 17 HOLDENHURST ROAD BOURNEMOUTH BH8 8EW ENGLAND

View Document

14/02/1814 February 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INITIATIVE PROPERTY MANAGEMENT LIMITED / 14/02/2018

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

04/07/174 July 2017 CORPORATE SECRETARY APPOINTED INITIATIVE PROPERTY MANAGEMENT LIMITED

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY HGW SECRETARIAL LIMITED

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 27 VICARAGE ROAD VERWOOD DORSET BH31 6DR

View Document

12/04/1712 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MCLETCHIE

View Document

20/03/1720 March 2017 TERMINATE SEC APPOINTMENT

View Document

20/03/1720 March 2017 SECRETARY APPOINTED SOPHIA KNOPS

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MS SOPHIA KNOPS

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MS SOPHIA KNOPS

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR SOPHIA KNOPS

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS SOPHIA KNOPS

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SELINA WARE / 01/01/2014

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIE HOWEY / 01/01/2014

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SELINA RUSCILLO / 01/01/2016

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA MARIE BRAY / 01/01/2016

View Document

13/04/1613 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

28/01/1628 January 2016 COMPANY RESTORED ON 28/01/2016

View Document

28/01/1628 January 2016 14/07/15 NO CHANGES

View Document

17/11/1517 November 2015 STRUCK OFF AND DISSOLVED

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

01/09/141 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 28/02/2013

View Document

25/07/1325 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/03/1326 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM 21 OXFORD ROAD BOURNEMOUTH DORSET BH8 8ET

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

29/07/1129 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

10/08/1010 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HGW SECRETARIAL LIMITED / 02/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARIE HOWEY / 02/10/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SELINA WARE / 02/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MCLETCHIE / 02/10/2009

View Document

15/04/1015 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

04/09/094 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 SECRETARY APPOINTED HGW SECRETARIAL LIMITED

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY MARTYN HUDSON

View Document

14/05/0914 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

28/01/0828 January 2008 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

16/04/0716 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 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