REVCAP GOSHAWK 1 GP LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

12/02/2512 February 2025 Accounts for a small company made up to 2024-06-30

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

19/04/2419 April 2024 Accounts for a small company made up to 2023-06-30

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

05/06/235 June 2023 Accounts for a small company made up to 2022-06-30

View Document

07/12/227 December 2022 Director's details changed for Mr William James Killick on 2022-03-21

View Document

07/12/227 December 2022 Director's details changed for Mr Andrew John Pettit on 2022-03-21

View Document

07/12/227 December 2022 Change of details for Revcap Properties 18 Limited as a person with significant control on 2022-03-21

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

19/03/1819 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/02/1619 February 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

16/02/1516 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 01/09/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 01/09/2014

View Document

18/07/1418 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/11/1312 November 2013 PREVSHO FROM 31/12/2013 TO 30/06/2013

View Document

22/07/1322 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR ANDREW JOHN PETTIT

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 50 LOTHIAN ROAD FESTIVAL SQUARE EDINBURGH EH3 9WJ SCOTLAND

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MR WILLIAM JAMES KILLICK

View Document

04/07/124 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/124 July 2012 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR BURNESS (DIRECTORS) LIMITED

View Document

04/07/124 July 2012 APPOINTMENT TERMINATED, DIRECTOR GARY GRAY

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company