- Company Overview for REVELAN (DUNSTABLE) LIMITED (04793729)
- Filing history for REVELAN (DUNSTABLE) LIMITED (04793729)
- People for REVELAN (DUNSTABLE) LIMITED (04793729)
- Charges for REVELAN (DUNSTABLE) LIMITED (04793729)
- More for REVELAN (DUNSTABLE) LIMITED (04793729)
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) |
---|---|---|---|
21 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
31 Mar 2016 | AP01 | Appointment of Mr Nicholas Francis Megyesi-Schwartz as a director on 16 February 2016 | |
31 Mar 2016 | AP01 | Appointment of Mr Paul Robert White as a director on 16 February 2016 | |
31 Mar 2016 | TM02 | Termination of appointment of Abacus Secretaries Limited as a secretary on 7 March 2016 | |
31 Mar 2016 | AP03 | Appointment of Mr Paul Charles Cole as a secretary on 16 February 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Eimear Mary Dowling as a director on 7 March 2016 | |
31 Mar 2016 | TM01 | Termination of appointment of Stewart Henderson Fleming as a director on 7 March 2016 | |
23 Mar 2016 | MR04 | Satisfaction of charge 6 in full | |
11 Mar 2016 | MR01 | Registration of charge 047937290007, created on 4 March 2016 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
09 Dec 2015 | TM01 | Termination of appointment of Therese Ann Ryan as a director on 8 December 2015 | |
02 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
15 May 2015 | TM01 | Termination of appointment of Peter Anthony Crompton as a director on 11 May 2015 | |
11 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
06 May 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
04 Mar 2014 | CH01 | Director's details changed for Mrs Eimear Mary Dowling on 24 February 2014 | |
03 Jan 2014 | CH01 | Director's details changed for Mrs Eimear Mary Dowling on 2 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Miss Therese Ann Ryan on 2 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Stewart Henderson Fleming on 2 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mrs Eimear Mary Dowling on 2 December 2013 | |
02 Jan 2014 | CH01 | Director's details changed for Mr Peter Anthony Crompton on 2 December 2013 | |
02 Jan 2014 | CH04 | Secretary's details changed for Abacus Secretaries Limited on 2 December 2013 | |
14 Aug 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders |