REVCAP ESTATES 57 LIMITED

Company Documents

DateDescription
11/02/1511 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 11/09/2014

View Document

11/09/1411 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM
20 BALDERTON STREET
LONDON
W1K 6TL
UNITED KINGDOM

View Document

28/08/1428 August 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 31/12/2013

View Document

05/02/145 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 066953790002

View Document

20/09/1320 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

14/09/1214 September 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

12/09/1112 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

14/09/1014 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

05/07/105 July 2010 FACILITIES AGREEMENT 18/06/2010

View Document

05/07/105 July 2010 ARTICLES OF ASSOCIATION

View Document

05/07/105 July 2010 ALTER ARTICLES 18/06/2010

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 22/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 22/12/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 11/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM
20 BALDERTON STREET
LONDON
W1K 6TL

View Document

28/09/0928 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0819 September 2008 CURRSHO FROM 30/09/2009 TO 30/04/2009

View Document

11/09/0811 September 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information