REVCAP REGENERATION LLP

Company Documents

DateDescription
06/01/256 January 2025 Accounts for a small company made up to 2024-03-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-04-30

View Document

03/10/233 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

15/08/2315 August 2023 Current accounting period shortened from 2024-04-30 to 2024-03-31

View Document

02/05/232 May 2023 Accounts for a small company made up to 2022-04-30

View Document

07/12/227 December 2022 Member's details changed for Real Estate Venture Capital Partners Ii Llp on 2022-03-21

View Document

07/12/227 December 2022 Member's details changed for Revcap Estates Holdings Llp on 2022-03-21

View Document

07/12/227 December 2022 Change of details for Revcap Estates Holdings Llp as a person with significant control on 2022-03-21

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

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

View Document

09/10/149 October 2014 ANNUAL RETURN MADE UP TO 03/10/14

View Document

30/09/1430 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REVCAP ESTATES HOLDINGS LLP / 01/09/2014

View Document

30/09/1430 September 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REAL ESTATE VENTURE CAPITAL PARTNERS II LLP / 01/09/2014

View Document

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

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 OC3228660004

View Document

23/10/1323 October 2013 ANNUAL RETURN MADE UP TO 03/10/13

View Document

04/02/134 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

04/10/124 October 2012 ANNUAL RETURN MADE UP TO 03/10/12

View Document

07/03/127 March 2012 MORTGAGE MISCELLANEOUS - NOTICE OF REMOVAL OF DOCUMENTS FROM COMPANY RECORD (LLMG02)

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 IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 3

View Document

29/11/1129 November 2011 STATEMENT OF SATISFACTION IN FULL OR IN PART OF MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP /FULL /CHARGE NO 1

View Document

05/10/115 October 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REAL REGENERATION LLP / 03/10/2010

View Document

05/10/115 October 2011 ANNUAL RETURN MADE UP TO 03/10/11

View Document

04/02/114 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

08/10/108 October 2010 ANNUAL RETURN MADE UP TO 03/10/10

View Document

08/10/108 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REAL REGENERATION LLP / 18/06/2010

View Document

08/10/108 October 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / REVCAP ESTATES HOLDINGS LLP / 01/10/2009

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MITCHELL

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PETTIT

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, LLP MEMBER NICHOLAS WEST

View Document

02/07/102 July 2010 APPOINTMENT TERMINATED, LLP MEMBER WILLIAM KILLICK

View Document

01/07/101 July 2010 CORPORATE LLP MEMBER APPOINTED REAL REGENERATION LLP

View Document

25/06/1025 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2

View Document

23/02/1023 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 15/02/2010

View Document

23/02/1023 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 15/02/2010

View Document

23/02/1023 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 15/02/2010

View Document

23/02/1023 February 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JAMES KILLICK / 15/02/2010

View Document

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

View Document

23/11/0923 November 2009 ANNUAL RETURN MADE UP TO 03/10/09

View Document

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

View Document

11/12/0811 December 2008 LLP MEMBER APPOINTED NICHOLAS ASHLEY WEST

View Document

07/10/087 October 2008 ANNUAL RETURN MADE UP TO 03/10/08

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

16/10/0716 October 2007 ANNUAL RETURN MADE UP TO 03/10/07

View Document

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

View Document

30/03/0730 March 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 COMPANY NAME CHANGED REVCAP ESTATES 103 LLP CERTIFICATE ISSUED ON 13/02/07

View Document

12/10/0612 October 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/04/07

View Document

03/10/063 October 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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