- Company Overview for KH REVCAP (IPSWICH) LIMITED (07702900)
- Filing history for KH REVCAP (IPSWICH) LIMITED (07702900)
- People for KH REVCAP (IPSWICH) LIMITED (07702900)
- More for KH REVCAP (IPSWICH) LIMITED (07702900)
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) |
---|---|---|---|
23 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jul 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
16 Jun 2023 | AP01 | Appointment of Mr Jonathan Phillip Tuck as a director on 12 June 2023 | |
30 Dec 2022 | PSC05 | Change of details for Revcap (Kh I) Limited as a person with significant control on 14 March 2022 | |
30 Dec 2022 | CH01 | Director's details changed for Mr Andrew John Pettit on 14 March 2022 | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
03 Aug 2022 | AP01 | Appointment of Mr Daniel Robert Pringle as a director on 10 December 2021 | |
29 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
13 Apr 2021 | TM01 | Termination of appointment of Kenneth Rae as a director on 12 March 2021 | |
29 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Aug 2020 | CS01 | Confirmation statement made on 13 July 2020 with updates | |
07 Aug 2020 | PSC02 | Notification of Revcap (Kh I) Limited as a person with significant control on 26 September 2019 | |
07 Aug 2020 | PSC09 | Withdrawal of a person with significant control statement on 7 August 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scalpel 18th Floor Lime Street London EC3M 7AF on 20 July 2020 | |
26 Sep 2019 | AP01 | Appointment of Mr Kenneth Rae as a director on 22 July 2019 | |
26 Sep 2019 | AP01 | Appointment of Mr Anthony James Underwood-Whitney as a director on 22 July 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Philip Thomas Hendy as a director on 22 July 2019 | |
26 Sep 2019 | TM01 | Termination of appointment of Sarah Elizabeth Clark as a director on 22 July 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
18 Jul 2018 | AP04 | Appointment of Jtc (Jersey) Limited as a secretary on 10 July 2018 |