Advanced company searchLink opens in new window

REVELAN ESTATES (ANGLO) LIMITED

Company number 03975193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2016 AP01 Appointment of Mr Nicholas Francis Megyesi-Schwarz as a director on 16 February 2016
31 Mar 2016 TM01 Termination of appointment of Stewart Henderson Fleming as a director on 7 March 2016
31 Mar 2016 AP01 Appointment of Mr Paul Robert White as a director on 16 February 2016
31 Mar 2016 TM02 Termination of appointment of Abacus Secretaries Limited as a secretary on 7 March 2016
31 Mar 2016 AP03 Appointment of Mr Paul Charles Cole as a secretary on 16 February 2016
23 Mar 2016 MR04 Satisfaction of charge 71 in full
23 Mar 2016 MR04 Satisfaction of charge 70 in full
11 Mar 2016 MR01 Registration of charge 039751930072, created on 4 March 2016
02 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 19/02/2016
09 Dec 2015 TM01 Termination of appointment of Therese Ann Ryan as a director on 8 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 TM01 Termination of appointment of Peter Anthony Crompton as a director on 11 May 2015
20 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 14
06 May 2014 AA Accounts for a dormant company made up to 31 March 2014
22 Apr 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 14
04 Mar 2014 CH01 Director's details changed for Mrs Eimear Mary Dowling on 24 February 2014
02 Jan 2014 CH01 Director's details changed for Miss Therese Ann Ryan on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Stewart Henderson Fleming on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mrs Eimear Mary Dowling on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Peter Anthony Crompton on 2 December 2013
02 Jan 2014 CH04 Secretary's details changed for Abacus Secretaries Limited on 2 December 2013
14 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
18 Apr 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
20 Apr 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders