REVCAP ESTATES 41 LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-04-30

View Document

25/08/2325 August 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

28/04/2328 April 2023 Termination of appointment of Nicholas Ashley West as a director on 2023-04-28

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-04-30

View Document

02/12/222 December 2022 Change of details for Revcap Estates Limited as a person with significant control on 2022-03-21

View Document

04/05/224 May 2022 Accounts for a small company made up to 2021-04-30

View Document

17/01/2217 January 2022 Registered office address changed from 105 Wigmore Street London W1U 1QY to 60 Charlotte Street London W1T 2NU on 2022-01-17

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

04/02/204 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/02/191 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

06/02/186 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

19/04/1619 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

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

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 31/12/2013

View Document

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

View Document

22/04/1422 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

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

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062148390004

View Document

17/04/1317 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

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

View Document

18/04/1218 April 2012 Annual return made up to 17 April 2012 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

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

11/05/1111 May 2011 Annual return made up to 17 April 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 ALTER ARTICLES 18/06/2010

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

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN LANEFELT

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 11/12/2009

View Document

12/12/0912 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 11/12/2009

View Document

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

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

23/04/0923 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0919 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

09/05/089 May 2008 DIRECTOR APPOINTED STEFAN JOHAN LANEFELT

View Document

25/04/0825 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 LOCATION OF REGISTER 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

04/05/074 May 2007 S366A DISP HOLDING AGM 17/04/07

View Document

17/04/0717 April 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