LONG TERM REVERSIONS (WINCHESTER) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Director's details changed for Mrs Katharine Morshead on 2025-02-27

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

13/08/2413 August 2024 Appointment of Mr Daniel David Harrison as a director on 2024-08-09

View Document

13/08/2413 August 2024 Director's details changed for Mr Sydney Engelbert Taylor on 2024-08-12

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

14/11/2314 November 2023 Second filing of Confirmation Statement dated 2020-05-21

View Document

24/01/2324 January 2023 Accounts for a small company made up to 2022-03-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

12/01/2212 January 2022 Termination of appointment of Piers De Vigne as a director on 2022-01-10

View Document

07/01/227 January 2022 Appointment of Mr Fintan Hoddy as a director on 2021-12-31

View Document

23/11/2123 November 2021 Change of details for Long Term Reversions No 1 Limited as a person with significant control on 2021-11-22

View Document

03/11/213 November 2021 Accounts for a small company made up to 2021-03-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

10/06/2010 June 2020 Confirmation statement made on 2020-05-21 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/05/1924 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MORSHEAD / 24/05/2019

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

17/05/1817 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS DE VIGNE / 08/09/2017

View Document

09/01/189 January 2018 COMPANY NAME CHANGED REGIS LTR GROUP LIMITED CERTIFICATE ISSUED ON 09/01/18

View Document

09/01/189 January 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/1716 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 7-11 NELSON STREET SOUTHEND-ON-SEA SS1 1EH

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 044431310008

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/06/1620 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

13/04/1613 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFADYEN

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MS KATHARINE MORSHEAD

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JONES

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/08/1524 August 2015 DIRECTOR APPOINTED MRS MICHELLE JONES

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PETER GOULD

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GOULD

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, SECRETARY NICHOLAS GOULD

View Document

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACQUISITION OF ENTIRE SHARE CAP BY REGIS GROUP HOLDINGS 10/11/2008

View Document

22/12/1422 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044431310007

View Document

05/11/145 November 2014 ALTER ARTICLES 27/10/2014

View Document

05/11/145 November 2014 ARTICLES OF ASSOCIATION

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 01/05/2014

View Document

27/05/1427 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR PAUL MCFADYEN

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

27/02/1227 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD GOULD / 22/02/2012

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 26/07/2011

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES GOULD / 20/07/2011

View Document

13/07/1113 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

21/06/1021 June 2010 DIRECTOR APPOINTED PIERS DE VIGNE

View Document

24/05/1024 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/05/1024 May 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 COMPANY NAME CHANGED REGIS (BARCLAYS GROUND RENT) LIMITED CERTIFICATE ISSUED ON 16/04/10

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/0718 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

14/06/0614 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0525 October 2005 ARTICLES OF ASSOCIATION

View Document

19/10/0519 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/0510 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0516 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

01/11/041 November 2004 REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 1 MOUNT STREET MEWS MAYFAIR LONDON W1

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: 16-18 WARRIOR SQUARE SOUTHEND-ON-SEA ESSEX SS1 2WS

View Document

07/06/037 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/028 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information