PROPERTY REVERSIONS MANAGEMENT LIMITED

Company Documents

DateDescription
04/06/174 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM
ABBOTSGATE HOUSE
HOLLOW ROAD
BURY ST EDMUNDS
SUFFOLK
IP32 7FA

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY DONALD BABER / 04/05/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERALD BOYCE / 16/03/2016

View Document

22/10/1522 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
877-INST CREATE CHARGES:EW & NI

View Document

22/10/1522 October 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/10/1428 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/11/1320 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/10/1231 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

28/10/1128 October 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/11/098 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/04/0621 April 2006 REGISTERED OFFICE CHANGED ON 21/04/06 FROM:
87 GUILDHALL STREET
BURY ST EDMUNDS
SUFFOLK
IP33 1PU

View Document

20/04/0620 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0527 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0124 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/10/9926 October 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/10/9827 October 1998 RETURN MADE UP TO 18/10/98; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/10/9724 October 1997 RETURN MADE UP TO 18/10/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 18/10/96; NO CHANGE OF MEMBERS

View Document

01/07/961 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

13/02/9613 February 1996 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 RETURN MADE UP TO 18/10/95; FULL LIST OF MEMBERS

View Document

29/08/9529 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/10/9420 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/10/9420 October 1994 RETURN MADE UP TO 18/10/94; NO CHANGE OF MEMBERS

View Document

01/11/931 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/10/9329 October 1993 RETURN MADE UP TO 18/10/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 REGISTERED OFFICE CHANGED ON 11/05/93 FROM:
KENTFORD LODGE
KENTFORD
NEWMARKET
SUFFOLK CB8 7PT

View Document

21/04/9321 April 1993 COMPANY NAME CHANGED
PROPERTY REVERSIONS LIMITED
CERTIFICATE ISSUED ON 22/04/93

View Document

26/10/9226 October 1992 RETURN MADE UP TO 18/10/92; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

24/06/9224 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

30/04/9230 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

29/10/9129 October 1991 RETURN MADE UP TO 18/10/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

11/09/9111 September 1991 NEW DIRECTOR APPOINTED

View Document

09/09/919 September 1991 ALTER MEM AND ARTS 27/08/91

View Document

09/09/919 September 1991 S386 DISP APP AUDS 27/08/91

View Document

09/09/919 September 1991 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

28/11/9028 November 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 REGISTERED OFFICE CHANGED ON 19/07/89 FROM:
87 GUILDHALL STREET
BURY ST. EDMUNDS
SUFFOLK
IP33 1PU

View Document

26/10/8826 October 1988 SECRETARY RESIGNED

View Document

18/10/8818 October 1988 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