- Company Overview for REVCAP ESTATES 55 LIMITED (06695347)
- Filing history for REVCAP ESTATES 55 LIMITED (06695347)
- People for REVCAP ESTATES 55 LIMITED (06695347)
- Charges for REVCAP ESTATES 55 LIMITED (06695347)
- More for REVCAP ESTATES 55 LIMITED (06695347)
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) |
---|---|---|---|
11 Sep 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 11 September 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
28 Aug 2014 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL United Kingdom to 105 Wigmore Street London W1U 1QY on 28 August 2014 | |
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
31 Dec 2013 | MR01 | Registration of charge 066953470002 | |
20 Sep 2013 | AR01 |
Annual return made up to 11 September 2013 with full list of shareholders
Statement of capital on 2013-09-20
|
|
05 Feb 2013 | AA | Accounts for a dormant company made up to 30 April 2012 | |
14 Sep 2012 | AR01 | Annual return made up to 11 September 2012 with full list of shareholders | |
02 Feb 2012 | AA | Accounts for a dormant company made up to 30 April 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 11 September 2011 with full list of shareholders | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 30 April 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 11 September 2010 with full list of shareholders | |
05 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
25 Jan 2010 | AA | Accounts for a dormant company made up to 30 April 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Nicholas Ashley West on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr Andrew John Pettit on 22 December 2009 | |
22 Dec 2009 | CH01 | Director's details changed for Mr William James Killick on 22 December 2009 | |
25 Sep 2009 | 363a | Return made up to 11/09/09; full list of members | |
25 Sep 2009 | 190 | Location of debenture register | |
25 Sep 2009 | 353 | Location of register of members | |
25 Sep 2009 | 287 | Registered office changed on 25/09/2009 from 20 balderton street london W1K 6TL | |
19 Sep 2008 | 225 | Accounting reference date shortened from 30/09/2009 to 30/04/2009 | |
11 Sep 2008 | NEWINC | Incorporation |