- Company Overview for REVERA UK NOMINEE II LIMITED (11768511)
- Filing history for REVERA UK NOMINEE II LIMITED (11768511)
- People for REVERA UK NOMINEE II LIMITED (11768511)
- Charges for REVERA UK NOMINEE II LIMITED (11768511)
- More for REVERA UK NOMINEE II LIMITED (11768511)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 9 January 2025 with updates | |
03 Jul 2024 | TM02 | Termination of appointment of Steven George Gardner as a secretary on 2 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Lisa Kay Cox as a director on 2 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Steven George Gardner as a director on 2 July 2024 | |
02 Jul 2024 | MR04 | Satisfaction of charge 117685110001 in full | |
10 Apr 2024 | PSC05 | Change of details for Revera Uk Property Gp Limited as a person with significant control on 10 April 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN England to Fifth Floor, 5 New Street Square London EC4A 3BF on 16 January 2024 | |
15 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with no updates | |
02 Jan 2024 | TM01 | Termination of appointment of Kimberley Janine Kowalik as a director on 18 December 2023 | |
02 Jan 2024 | AP01 | Appointment of Mr Andrew Fujio Higgs as a director on 18 December 2023 | |
02 Jan 2024 | TM01 | Termination of appointment of Heather Kirk as a director on 18 December 2023 | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
31 Jul 2023 | TM01 | Termination of appointment of Aidan Gerard Roche as a director on 31 July 2023 | |
05 Jun 2023 | AP01 | Appointment of Miss Lisa Kay Cox as a director on 5 June 2023 | |
05 Jun 2023 | AP01 | Appointment of Mr Steven George Gardner as a director on 5 June 2023 | |
05 Jun 2023 | AP03 | Appointment of Mr Steven George Gardner as a secretary on 5 June 2023 | |
05 Jun 2023 | TM02 | Termination of appointment of Christopher George Mutter as a secretary on 5 June 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
04 Jan 2023 | AP01 | Appointment of Heather Kirk as a director on 1 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Kimberley Janine Kowalik as a director on 1 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Frank Cerrone as a director on 31 December 2022 | |
30 Nov 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Jul 2022 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield Buckinghamshire HP9 1LJ United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 11 July 2022 | |
24 May 2022 | AP01 | Appointment of Mr Aidan Gerard Roche as a director on 27 April 2022 | |
17 May 2022 | AP03 | Appointment of Mr Christopher George Mutter as a secretary on 27 April 2022 |