Advanced company searchLink opens in new window

KH REVCAP (IPSWICH) LIMITED

Company number 07702900

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)
18 Jul 2018 TM02 Termination of appointment of Jtc (Uk) Ltd as a secretary on 10 July 2018
01 May 2018 CH01 Director's details changed for Mr Timothy Adrian Knight on 26 June 2017
01 May 2018 AP01 Appointment of Miss Sarah Elizabeth Clark as a director on 1 March 2018
01 May 2018 AP01 Appointment of Mr Philip Thomas Hendy as a director on 1 March 2018
01 May 2018 AP01 Appointment of Mr Martin Gordon Cudlipp as a director on 1 March 2018
01 May 2018 TM01 Termination of appointment of Anthony James Underwood-Whitney as a director on 1 March 2018
01 May 2018 CH04 Secretary's details changed for Jtc (Uk) Ltd on 1 July 2016
04 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
13 Oct 2015 AP01 Appointment of Mr Timothy Adrian Knight as a director on 25 July 2013
12 Oct 2015 TM01 Termination of appointment of Nigel Anthony Le Quesne as a director on 25 July 2013
12 Oct 2015 TM01 Termination of appointment of Philip Henry Burgin as a director on 28 August 2014
06 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1
21 Oct 2014 CH01 Director's details changed for Mr Andrew John Pettit on 1 September 2014
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
28 Jan 2014 AD01 Registered office address changed from 3Rd Floor 22 Grafton Street London W1S 4EX on 28 January 2014
22 Jul 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
17 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
16 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012