Advanced company searchLink opens in new window

REVCAP ESTATES 24 LIMITED

Company number 05798296

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)
12 Sep 2014 AD01 Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 12 September 2014
28 Apr 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1
28 Apr 2014 CH03 Secretary's details changed for Richard Bruce Mitchell on 28 April 2014
06 Feb 2014 AA Full accounts made up to 30 April 2013
31 Dec 2013 MR01 Registration of charge 057982960005
29 Apr 2013 AR01 Annual return made up to 27 April 2013 with full list of shareholders
06 Feb 2013 AA Full accounts made up to 30 April 2012
27 Apr 2012 AR01 Annual return made up to 27 April 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: 4
29 Nov 2011 ANNOTATION Rectified The MG02 was removed from the public register on 07/03/2012 pursuant to Order of Court
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
29 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 30 April 2010
05 Jul 2010 MEM/ARTS Memorandum and Articles of Association
05 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Debenture document 18/06/2010
25 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 3
25 May 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
04 Feb 2010 AA Full accounts made up to 30 April 2009
10 Dec 2009 CH01 Director's details changed for Nicholas Ashley West on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Nicholas Ashley West on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr Andrew John Pettit on 10 December 2009
10 Dec 2009 CH01 Director's details changed for Mr William James Killick on 10 December 2009