Advanced company searchLink opens in new window

REVEILLE NOMINEES LIMITED

Company number 05678115

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)
27 Dec 2017 CS01 Confirmation statement made on 27 December 2017 with no updates
10 Nov 2017 AP01 Appointment of Viscount Mackinstosh of Halifax John Clive Mackintosh as a director on 4 July 2017
10 Aug 2017 PSC07 Cessation of Anthony Richard Godwin Cane as a person with significant control on 9 May 2017
17 May 2017 TM01 Termination of appointment of Anthony Richard Godwin Cane as a director on 9 May 2017
21 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
23 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
24 Aug 2016 CH04 Secretary's details changed for W B Trustees on 24 August 2016
22 Aug 2016 AD01 Registered office address changed from 71 Queen Victoria Street London EC4V 4AY England to Floor 8, 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
22 Aug 2016 AD01 Registered office address changed from 52 Bedford Row (Ecm) London WC1R 4LR to 71 Queen Victoria Street London EC4V 4AY on 22 August 2016
18 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
29 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
31 Mar 2015 TM02 Termination of appointment of John Prestwich Withinshaw as a secretary on 10 March 2015
30 Mar 2015 AP03 Appointment of Rupert James Humphrey Jackson as a secretary on 10 March 2015
18 Mar 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 3
18 Mar 2015 CH01 Director's details changed for Mr Christopher Smith on 4 June 2014
16 Mar 2015 TM01 Termination of appointment of Christopher Smith as a director on 4 June 2014
27 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jul 2014 AP01 Appointment of Ms Ceris Mary Gardner as a director
10 Jul 2014 AP01 Appointment of Mr Christopher Smith as a director
27 Jun 2014 AP01 Appointment of Mr Christophe Smith as a director
31 Mar 2014 TM01 Termination of appointment of Anthony Hannay as a director
18 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 3
25 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
28 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 January 2013
18 Feb 2013 AR01 Annual return made up to 17 January 2013
  • ANNOTATION A second filed AR01 was registered on 28/02/2013