- Company Overview for REVCAP FINANCE LIMITED (08731559)
- Filing history for REVCAP FINANCE LIMITED (08731559)
- People for REVCAP FINANCE LIMITED (08731559)
- More for REVCAP FINANCE LIMITED (08731559)
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) |
---|---|---|---|
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
02 Feb 2017 | AA | Full accounts made up to 30 April 2016 | |
30 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
09 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
12 Feb 2015 | AA | Full accounts made up to 30 April 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from 105 Wigmore Street London W1U 1QY to 105 Wigmore Street London W1U 1QY on 26 January 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Andrew John Pettit on 1 September 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr Nicholas Ashley West on 1 September 2014 | |
03 Nov 2014 | CH01 | Director's details changed for Mr William James Killick on 1 September 2014 | |
03 Nov 2014 | CH03 | Secretary's details changed for Richard Bruce Mitchell on 1 September 2014 | |
03 Nov 2014 | AD01 | Registered office address changed from , 20 Balderton Street, London, W1K 6TL to 105 Wigmore Street London W1U 1QY on 3 November 2014 | |
13 Dec 2013 | AP03 | Appointment of Richard Bruce Mitchell as a secretary | |
13 Dec 2013 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary | |
13 Dec 2013 | TM01 | Termination of appointment of David Pudge as a director | |
13 Dec 2013 | TM01 | Termination of appointment of Adrian Levy as a director | |
13 Dec 2013 | AP01 | Appointment of Nicholas Ashley West as a director | |
13 Dec 2013 | AP01 | Appointment of Mr William James Killick as a director | |
13 Dec 2013 | AP01 | Appointment of Mr Andrew John Pettit as a director | |
13 Dec 2013 | AA01 | Current accounting period shortened from 31 October 2014 to 30 April 2014 | |
13 Dec 2013 | AD01 | Registered office address changed from , 5Th Floor, 6 St. Andrew Street, London, EC4A 3AE, United Kingdom on 13 December 2013 | |
10 Dec 2013 | CERTNM |
Company name changed parrothaven LIMITED\certificate issued on 10/12/13
|
|
10 Dec 2013 | CONNOT | Change of name notice |