- Company Overview for REVEILLE NOMINEES LIMITED (05678115)
- Filing history for REVEILLE NOMINEES LIMITED (05678115)
- People for REVEILLE NOMINEES LIMITED (05678115)
- Charges for REVEILLE NOMINEES LIMITED (05678115)
- More for REVEILLE NOMINEES LIMITED (05678115)
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
|
|
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
|
|
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
|
|
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
|