- Company Overview for HB REAVIS CONSTRUCTION UK LTD (08917100)
- Filing history for HB REAVIS CONSTRUCTION UK LTD (08917100)
- People for HB REAVIS CONSTRUCTION UK LTD (08917100)
- Charges for HB REAVIS CONSTRUCTION UK LTD (08917100)
- More for HB REAVIS CONSTRUCTION UK LTD (08917100)
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
|
|
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
|
|
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
|
|
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
|
|
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 |