REV HOLDING COMPANY (GEVENS) LIMITED
Company number SC479070
- Company Overview for REV HOLDING COMPANY (GEVENS) LIMITED (SC479070)
- Filing history for REV HOLDING COMPANY (GEVENS) LIMITED (SC479070)
- People for REV HOLDING COMPANY (GEVENS) LIMITED (SC479070)
- Charges for REV HOLDING COMPANY (GEVENS) LIMITED (SC479070)
- More for REV HOLDING COMPANY (GEVENS) LIMITED (SC479070)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 6 May 2024 with no updates | |
12 Mar 2024 | RP04AP01 | Second filing for the appointment of Mr Richard Leonard Simmonds as a director | |
17 Jul 2023 | PSC05 | Change of details for Sedgwick Trading Limited as a person with significant control on 10 February 2020 | |
26 Jun 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
12 May 2023 | AD01 | Registered office address changed from Tlt Llp 140 West George Street Glasgow G2 2HG Scotland to C/O Tlt Llp 9th Floor, 41 West Campbell Street Glasgow G2 6SE on 12 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 6 May 2023 with updates | |
04 Oct 2022 | MR04 | Satisfaction of charge SC4790700004 in full | |
04 Oct 2022 | MR04 | Satisfaction of charge SC4790700002 in full | |
12 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
09 Sep 2022 | MR04 | Satisfaction of charge SC4790700003 in full | |
08 Sep 2022 | SH19 |
Statement of capital on 8 September 2022
|
|
08 Sep 2022 | SH20 | Statement by Directors | |
08 Sep 2022 | CAP-SS | Solvency Statement dated 08/09/22 | |
08 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
25 May 2022 | AA | Accounts for a small company made up to 31 December 2020 | |
06 May 2022 | CS01 | Confirmation statement made on 6 May 2022 with no updates | |
06 May 2021 | CS01 | Confirmation statement made on 6 May 2021 with updates | |
22 Apr 2021 | TM01 | Termination of appointment of Richard James Cook as a director on 19 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Nimesh Kamath as a director on 19 April 2021 | |
16 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with no updates | |
10 Mar 2020 | PSC02 | Notification of Sedgwick Trading Limited as a person with significant control on 10 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Nicol Ross Stephen as a person with significant control on 10 February 2020 | |
21 Feb 2020 | PSC07 | Cessation of Michael John Ross as a person with significant control on 10 February 2020 | |
17 Feb 2020 | MR01 | Registration of charge SC4790700004, created on 10 February 2020 | |
13 Feb 2020 | AD01 | Registered office address changed from 13 Queen's Road Aberdeen AB15 4YL to Tlt Llp 140 West George Street Glasgow G2 2HG on 13 February 2020 |