About

Registered Number: 05526876
Date of Incorporation: 03/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Cross House, Westgate Road, Newcastle Upon Tyne, NE1 4XX,

 

Economic Reversions Ltd was registered on 03 August 2005 with its registered office in Newcastle Upon Tyne, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business has one director listed as Mcghin, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGHIN, Adam 04 March 2016 18 May 2016 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 07 April 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 08 June 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 09 March 2017
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 28 July 2016
AD01 - Change of registered office address 27 July 2016
AP01 - Appointment of director 05 July 2016
TM01 - Termination of appointment of director 25 May 2016
TM02 - Termination of appointment of secretary 25 May 2016
TM01 - Termination of appointment of director 25 May 2016
MR01 - N/A 23 May 2016
MR01 - N/A 20 May 2016
MR04 - N/A 19 May 2016
AA - Annual Accounts 07 May 2016
RESOLUTIONS - N/A 20 April 2016
MA - Memorandum and Articles 20 April 2016
AP03 - Appointment of secretary 18 March 2016
TM02 - Termination of appointment of secretary 18 March 2016
TM01 - Termination of appointment of director 26 January 2016
TM01 - Termination of appointment of director 11 January 2016
AR01 - Annual Return 14 August 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 30 June 2014
TM01 - Termination of appointment of director 25 February 2014
AR01 - Annual Return 07 August 2013
AA - Annual Accounts 07 June 2013
CH01 - Change of particulars for director 13 December 2012
CH01 - Change of particulars for director 15 November 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 11 August 2012
CH01 - Change of particulars for director 08 August 2012
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 10 May 2012
CH01 - Change of particulars for director 13 February 2012
CH01 - Change of particulars for director 23 December 2011
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 23 December 2010
AP01 - Appointment of director 16 December 2010
CH01 - Change of particulars for director 24 September 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 23 November 2009
TM01 - Termination of appointment of director 29 October 2009
363a - Annual Return 14 August 2009
AA - Annual Accounts 04 June 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288b - Notice of resignation of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 23 December 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2008
363a - Annual Return 02 September 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 28 April 2008
363a - Annual Return 18 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
225 - Change of Accounting Reference Date 22 December 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288a - Notice of appointment of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
288b - Notice of resignation of directors or secretaries 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
AA - Annual Accounts 03 July 2007
RESOLUTIONS - N/A 26 June 2007
RESOLUTIONS - N/A 07 June 2007
225 - Change of Accounting Reference Date 30 May 2007
363s - Annual Return 20 December 2006
RESOLUTIONS - N/A 27 September 2005
RESOLUTIONS - N/A 27 September 2005
395 - Particulars of a mortgage or charge 27 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 27 September 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288a - Notice of appointment of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
NEWINC - New incorporation documents 03 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 May 2016 Outstanding

N/A

A registered charge 18 May 2016 Outstanding

N/A

Pledge of membership 15 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.