REVCAP ESTATES 40 LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/01/1526 January 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

24/01/1424 January 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 24/01/2014

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060649410004

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

07/03/127 March 2012 S873 AND S1096 ORDER TO RECTIFY

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/11/1129 November 2011

View Document

07/02/117 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

05/07/105 July 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/105 July 2010 ARTICLES OF ASSOCIATION

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/108 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 11/12/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 11/12/2009

View Document

28/01/0928 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

28/01/0928 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/01/0928 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR MATTHIAS WILKE

View Document

25/11/0825 November 2008 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

27/05/0827 May 2008 DIRECTOR APPOINTED MATTHIAS BERND WILKE

View Document

16/04/0816 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/01/0831 January 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0720 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/073 February 2007 S366A DISP HOLDING AGM 24/01/07

View Document

25/01/0725 January 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 30/04/08

View Document

24/01/0724 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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