Advanced company searchLink opens in new window

HB REAVIS CONSTRUCTION UK LTD

Company number 08917100

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)
05 Feb 2019 CH01 Director's details changed for Mr Jolyon Piers Martin on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Martin House 5 Martin Lane London EC4R 0DP to Level 7 33 King William Street London EC4R 9AS on 1 February 2019
01 Jan 2019 TM01 Termination of appointment of Pavel Jonczy as a director on 20 December 2018
01 Jan 2019 AP01 Appointment of Mr Steven John Skinner as a director on 20 December 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 2,400,004
20 Nov 2018 AP01 Appointment of Mr Jolyon Piers Martin as a director on 14 November 2018
29 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 October 2018
  • GBP 2,400,003
25 Sep 2018 AA Full accounts made up to 31 December 2017
19 Aug 2018 TM01 Termination of appointment of Johnathan Richard Crawley as a director on 14 August 2018
20 Jul 2018 MR01 Registration of charge 089171000003, created on 19 July 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 2,400,002
03 Mar 2018 PSC01 Notification of Peter Ceresnik as a person with significant control on 28 February 2018
03 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
01 Sep 2017 AP01 Appointment of Pavel Jonczy as a director on 1 September 2017
17 Aug 2017 TM01 Termination of appointment of Milos Veselicky as a director on 17 August 2017
17 Aug 2017 AP01 Appointment of Mr Johnathan Richard Crawley as a director on 17 August 2017
17 Aug 2017 TM01 Termination of appointment of Paul Rodrigues Neto as a director on 17 August 2017
06 Jun 2017 AA Full accounts made up to 31 December 2016
10 May 2017 SH01 Statement of capital following an allotment of shares on 9 May 2017
  • GBP 2,400,001
29 Mar 2017 MR01 Registration of charge 089171000002, created on 24 March 2017
28 Mar 2017 MR01 Registration of charge 089171000001, created on 24 March 2017
01 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
14 Dec 2016 AP01 Appointment of Mr Paul Rodrigues Neto as a director on 13 December 2016
01 Nov 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
01 Nov 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15