- Company Overview for REVCAP (KH III) LIMITED (05212452)
- Filing history for REVCAP (KH III) LIMITED (05212452)
- People for REVCAP (KH III) LIMITED (05212452)
- Charges for REVCAP (KH III) LIMITED (05212452)
- More for REVCAP (KH III) LIMITED (05212452)
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 Oct 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
29 Sep 2014 | AD01 | Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 29 September 2014 | |
28 Aug 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 Aug 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 27 August 2014 | |
03 Jun 2014 | CERTNM |
Company name changed revcap properties 7 LIMITED\certificate issued on 03/06/14
|
|
05 Feb 2014 | AA | Full accounts made up to 30 April 2013 | |
31 Dec 2013 | MR01 | Registration of charge 052124520006 | |
28 Aug 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
|
|
05 Feb 2013 | AA | Full accounts made up to 30 April 2012 | |
03 Sep 2012 | AR01 | Annual return made up to 23 August 2012 with full list of shareholders | |
07 Mar 2012 | OC | S873 and S1096 order to rectify | |
02 Feb 2012 | AA | Full accounts made up to 30 April 2011 | |
13 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Nov 2011 | ANNOTATION |
Rectified The MG02 was removed from the public register on 07/03/2012 pursuant to Order of Court
|
|
23 Aug 2011 | AR01 | Annual return made up to 23 August 2011 with full list of shareholders | |
01 Feb 2011 | AA | Full accounts made up to 30 April 2010 | |
14 Sep 2010 | AR01 | Annual return made up to 23 August 2010 with full list of shareholders | |
05 Jul 2010 | MEM/ARTS | Memorandum and Articles of Association | |
05 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jan 2010 | AA | Full accounts made up to 30 April 2009 |