SECOND SPRING REVERSIONS LIMITED

Company Documents

DateDescription
18/06/1518 June 2015 SECRETARY APPOINTED NEAL MORAR

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL WINDLE

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BARBER

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED NEAL MORAR

View Document

18/06/1518 June 2015 DIRECTOR APPOINTED MR ROBERT JOHN CALNAN

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ON

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM
CITYGATE ST JAMES' BOULEVARD
NEWCASTLE UPON TYNE
NE1 4JE

View Document

16/03/1516 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

25/02/1525 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR NICHOLAS PETER ON

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SIDWELL

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COUCH

View Document

28/01/1428 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

15/01/1315 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BARBER / 12/12/2012

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/01/1212 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR GRAEME MARSHALL

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR RUPERT PEARCE GOULD

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE

View Document

07/02/117 February 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BURGESS

View Document

14/01/1114 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

02/12/102 December 2010 DIRECTOR APPOINTED GRAHAM SIDWELL

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY JOHN CAVES

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL HARE SCOTT

View Document

02/12/102 December 2010 SECRETARY APPOINTED MICHAEL PATRICK WINDLE

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PETER QUENTIN PATRICK COUCH

View Document

02/12/102 December 2010 DIRECTOR APPOINTED PAUL BARBER

View Document

28/10/1028 October 2010 REGISTERED OFFICE CHANGED ON 28/10/2010 FROM 31 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3LH

View Document

29/09/1029 September 2010 CURREXT FROM 30/04/2011 TO 30/09/2011

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

02/03/092 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SIMON LITTLE

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED NIGEL TREWREN HARE SCOTT

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED SUSAN ANN BURGESS

View Document

15/01/0915 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT PEARCE GOULD / 01/01/2009

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

14/09/0714 September 2007 SECRETARY RESIGNED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/09/0621 September 2006 ACC. REF. DATE SHORTENED FROM 25/10/06 TO 30/04/06

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 25/10/05

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 25/10/04

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 25/10/04

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: ST CATHERINE'S COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

17/11/0417 November 2004 NEW SECRETARY APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

17/11/0417 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 COMPANY NAME CHANGED NHL REVERSIONS LIMITED CERTIFICATE ISSUED ON 04/11/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS; AMEND

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

17/01/0017 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/01/9920 January 1999 RETURN MADE UP TO 12/01/99; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/01/9822 January 1998 RETURN MADE UP TO 12/01/98; NO CHANGE OF MEMBERS

View Document

27/07/9727 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9726 January 1997 RETURN MADE UP TO 12/01/97; FULL LIST OF MEMBERS

View Document

03/08/963 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/02/967 February 1996 RETURN MADE UP TO 12/01/96; NO CHANGE OF MEMBERS

View Document

28/09/9528 September 1995 NEW DIRECTOR APPOINTED

View Document

26/09/9526 September 1995 DIRECTOR RESIGNED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 12/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/9415 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/943 February 1994 RETURN MADE UP TO 12/01/94; FULL LIST OF MEMBERS

View Document

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/03/935 March 1993 RETURN MADE UP TO 12/01/93; CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

10/07/9210 July 1992 REGISTERED OFFICE CHANGED ON 10/07/92 FROM: 51 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QJ

View Document

10/07/9210 July 1992 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/06/9219 June 1992 DIRECTOR RESIGNED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED

View Document

27/02/9227 February 1992 DIRECTOR RESIGNED

View Document

16/01/9216 January 1992 RETURN MADE UP TO 12/01/92; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9117 March 1991 RETURN MADE UP TO 12/01/91; FULL LIST OF MEMBERS

View Document

14/02/9114 February 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9010 September 1990 REGISTERED OFFICE CHANGED ON 10/09/90 FROM: ST.CATHERINES COURT HERBERT ROAD SOLIHULL WEST MIDLANDS B91 3QE

View Document

19/06/9019 June 1990 COMPANY NAME CHANGED NHL NINTH FUNDING LIMITED CERTIFICATE ISSUED ON 20/06/90

View Document

07/03/907 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

07/03/907 March 1990 RETURN MADE UP TO 12/01/90; NO CHANGE OF MEMBERS

View Document

22/05/8922 May 1989 ALTER MEM AND ARTS 080389

View Document

19/02/8919 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

19/02/8919 February 1989 RETURN MADE UP TO 15/12/88; NO CHANGE OF MEMBERS

View Document

11/01/8911 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/88

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8816 November 1988 EXEMPTION FROM APPOINTING AUDITORS 071188

View Document

19/08/8819 August 1988 ALTER MEM AND ARTS 240787

View Document

18/03/8818 March 1988 EXEMPTION FROM APPOINTING AUDITORS 020388

View Document

26/01/8826 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

04/01/884 January 1988 COMPANY NAME CHANGED JETCATCH LIMITED CERTIFICATE ISSUED ON 28/12/87

View Document

24/07/8724 July 1987 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