Advanced company searchLink opens in new window

REVCAP FINANCE LIMITED

Company number 08731559

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • RES15 ‐ Change company name resolution on 2013-12-10
10 Dec 2013 CONNOT Change of name notice
14 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-14
  • GBP 1