REVERA UK PROPERTY GP LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewAccounts for a small company made up to 2023-12-31

View Document

18/08/2518 August 2025 NewRegistered office address changed from Fifth Floor, 5 New Street Square London EC4A 3BF England to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

03/07/243 July 2024 Termination of appointment of Lisa Kay Cox as a director on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Steven George Gardner as a secretary on 2024-07-02

View Document

03/07/243 July 2024 Termination of appointment of Steven George Gardner as a director on 2024-07-02

View Document

02/07/242 July 2024 Satisfaction of charge 116662510002 in full

View Document

02/07/242 July 2024 Satisfaction of charge 116662510001 in full

View Document

16/01/2416 January 2024 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 2024-01-16

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

02/01/242 January 2024 Termination of appointment of Kimberley Janine Kowalik as a director on 2023-12-18

View Document

02/01/242 January 2024 Appointment of Mr Andrew Fujio Higgs as a director on 2023-12-18

View Document

02/01/242 January 2024 Termination of appointment of Heather Kirk as a director on 2023-12-18

View Document

08/11/238 November 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

01/08/231 August 2023 Termination of appointment of Aidan Gerard Roche as a director on 2023-07-31

View Document

11/07/2311 July 2023 Accounts for a small company made up to 2021-12-31

View Document

06/06/236 June 2023 Appointment of Miss Lisa Kay Cox as a director on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Mr Steven George Gardner as a secretary on 2023-06-05

View Document

06/06/236 June 2023 Termination of appointment of Christopher George Mutter as a secretary on 2023-06-05

View Document

06/06/236 June 2023 Appointment of Mr Steven George Gardner as a director on 2023-06-05

View Document

04/01/234 January 2023 Appointment of Heather Kirk as a director on 2023-01-01

View Document

04/01/234 January 2023 Termination of appointment of Frank Cerrone as a director on 2022-12-31

View Document

04/01/234 January 2023 Appointment of Kimberley Janine Kowalik as a director on 2023-01-01

View Document

22/12/2222 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/12/2221 December 2022 Current accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

17/05/2217 May 2022 Termination of appointment of Tom James Ball as a director on 2022-04-27

View Document

17/05/2217 May 2022 Appointment of Mr Christopher George Mutter as a secretary on 2022-04-27

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

27/10/2127 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/187 November 2018 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM 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