REVCAP PROPERTIES 21 LIMITED

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/198 April 2019 APPLICATION FOR STRIKING-OFF

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

30/01/1930 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

07/02/187 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

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

View Document

29/03/1629 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

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

View Document

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

View Document

24/03/1424 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 24/03/2014

View Document

05/02/145 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

31/12/1331 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 053950560006

View Document

21/03/1321 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

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

View Document

16/03/1216 March 2012 Annual return made up to 16 March 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: 5

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

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

29/11/1129 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/03/1122 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ASHLEY WEST / 17/03/2010

View Document

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

View Document

05/07/105 July 2010 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/03/1023 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 08/12/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 08/12/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 20 BALDERTON STREET LONDON W1K 6TL

View Document

16/03/0916 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0916 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0927 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

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

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

21/02/0721 February 2007 S366A DISP HOLDING AGM 17/01/07

View Document

22/01/0722 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/01/0716 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0618 April 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED

View Document

03/04/063 April 2006 SECRETARY RESIGNED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM: 30 BALDERTON STREET LONDON W1K 6TL

View Document

21/03/0521 March 2005 SECRETARY RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

16/03/0516 March 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EAGLE TREE LTD


  • 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