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) |
---|---|---|---|
13 Feb 2020 | AA01 | Current accounting period extended from 30 June 2020 to 31 December 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Michael John Ross as a director on 10 February 2020 | |
13 Feb 2020 | TM01 | Termination of appointment of Nicol Ross Stephen as a director on 10 February 2020 | |
13 Feb 2020 | TM02 | Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 10 February 2020 | |
13 Feb 2020 | AP01 | Appointment of Mr Richard James Cook as a director on 10 February 2020 | |
13 Feb 2020 | AP01 |
Appointment of Mr Richard Leonard Simmonds as a director on 10 February 2020
|
|
31 Jan 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
12 Jun 2019 | CS01 | Confirmation statement made on 3 June 2019 with updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | TM01 | Termination of appointment of Alan Hayes Davidson as a director on 28 August 2018 | |
20 Jun 2018 | CS01 | Confirmation statement made on 3 June 2018 with updates | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
19 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 19 June 2018 | |
19 Jun 2018 | PSC01 | Notification of Michael John Ross as a person with significant control on 6 April 2016 | |
19 Jun 2018 | PSC01 | Notification of Nicol Ross Stephen as a person with significant control on 6 April 2016 | |
23 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 3 June 2017 with updates | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jun 2016 | AR01 |
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
02 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
05 Jan 2016 | MR04 | Satisfaction of charge SC4790700001 in full | |
24 Dec 2015 | MR01 | Registration of charge SC4790700003, created on 18 December 2015 | |
24 Dec 2015 | MR01 | Registration of charge SC4790700002, created on 18 December 2015 | |
11 Nov 2015 | MR01 | Registration of charge SC4790700001, created on 30 October 2015 |