REVCAP (HCP I) LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2024-12-31
2023-09-07 update account_ref_day 30 => 31
2023-09-07 update account_ref_month 4 => 3
2023-08-25 update statutory_documents CURRSHO FROM 30/04/2024 TO 31/03/2024
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-06-07 update accounts_next_due_date 2023-04-30 => 2024-01-31
2023-04-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WEST
2023-04-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/22
2023-04-07 update accounts_next_due_date 2023-01-31 => 2023-04-30
2022-12-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / REVCAP UK HOLDINGS LIMITED / 21/03/2022
2022-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-06-07 update accounts_next_due_date 2022-04-30 => 2023-01-31
2022-05-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/21
2022-04-07 delete address 105 WIGMORE STREET LONDON W1U 1QY
2022-04-07 insert address SECOND FLOOR 60 CHARLOTTE STREET LONDON ENGLAND W1T 2NU
2022-04-07 update registered_address
2022-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2022 FROM 105 WIGMORE STREET LONDON W1U 1QY
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2021-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-06-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-05-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-03-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-03-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-06-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-03-07 update account_category FULL => SMALL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17
2017-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVCAP UK HOLDINGS LIMITED
2017-02-09 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-09 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-07-07 update returns_last_madeup_date 2015-06-21 => 2016-06-21
2016-07-07 update returns_next_due_date 2016-07-19 => 2017-07-19
2016-06-27 update statutory_documents 21/06/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-02-09 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-08-12 delete address 105 WIGMORE STREET LONDON ENGLAND W1U 1QY
2015-08-12 insert address 105 WIGMORE STREET LONDON W1U 1QY
2015-08-12 update registered_address
2015-08-12 update returns_last_madeup_date 2014-06-21 => 2015-06-21
2015-08-12 update returns_next_due_date 2015-07-19 => 2016-07-19
2015-07-01 update statutory_documents 21/06/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-03-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-02-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/14
2014-10-07 delete address 20 BALDERTON STREET LONDON W1K 6TL
2014-10-07 insert address 105 WIGMORE STREET LONDON ENGLAND W1U 1QY
2014-10-07 insert company_previous_name REVCAP PROPERTIES 3 LIMITED
2014-10-07 update name REVCAP PROPERTIES 3 LIMITED => REVCAP (HCP I) LIMITED
2014-10-07 update registered_address
2014-09-30 update statutory_documents COMPANY NAME CHANGED REVCAP PROPERTIES 3 LIMITED CERTIFICATE ISSUED ON 30/09/14
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 20 BALDERTON STREET LONDON W1K 6TL
2014-07-07 delete address 20 BALDERTON STREET LONDON UNITED KINGDOM W1K 6TL
2014-07-07 insert address 20 BALDERTON STREET LONDON W1K 6TL
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-21 => 2014-06-21
2014-07-07 update returns_next_due_date 2014-07-19 => 2015-07-19
2014-06-26 update statutory_documents 21/06/14 FULL LIST
2014-06-26 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 26/06/2014
2014-03-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-03-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-02-07 update num_mort_charges 5 => 6
2014-02-07 update num_mort_outstanding 2 => 3
2014-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-12-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 051585360006
2013-07-02 update returns_last_madeup_date 2012-06-21 => 2013-06-21
2013-07-02 update returns_next_due_date 2013-07-19 => 2014-07-19
2013-06-25 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-25 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-24 update statutory_documents 21/06/13 FULL LIST
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68209 - Other letting and operating of own or leased real estate
2013-06-21 update returns_last_madeup_date 2011-06-21 => 2012-06-21
2013-06-21 update returns_next_due_date 2012-07-19 => 2013-07-19
2013-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-07-05 update statutory_documents 21/06/12 FULL LIST
2012-03-07 update statutory_documents S873 AND S1096 ORDER TO RECTIFY
2012-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/11
2011-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-29 update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-04 update statutory_documents 21/06/11 FULL LIST
2011-02-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/10
2010-07-05 update statutory_documents ARTICLES OF ASSOCIATION
2010-07-05 update statutory_documents ALTER ARTICLES 18/06/2010
2010-07-05 update statutory_documents FACILITIES AGREEMENT 18/06/2010
2010-06-29 update statutory_documents 21/06/10 FULL LIST
2010-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEFAN LANEFELT
2010-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 27/11/2009
2009-11-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 27/11/2009
2009-07-03 update statutory_documents RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS
2009-02-27 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-06-23 update statutory_documents LOCATION OF DEBENTURE REGISTER
2008-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 20 BALDERTON STREET LONDON W1K 6TL
2008-06-23 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-06-23 update statutory_documents RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-04-14 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEFAN LANEFELT / 08/04/2008
2008-03-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/07
2007-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-06-21 update statutory_documents RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-02-21 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-08-17 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/06/06 TO 30/04/06
2006-08-17 update statutory_documents S366A DISP HOLDING AGM 04/08/06
2006-07-25 update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/05
2006-07-21 update statutory_documents RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2006-07-20 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-06-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-04-05 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-04-03 update statutory_documents NEW SECRETARY APPOINTED
2006-04-03 update statutory_documents DIRECTOR RESIGNED
2006-04-03 update statutory_documents SECRETARY RESIGNED
2006-03-02 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-11-09 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-10 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2005-09-27 update statutory_documents NEW DIRECTOR APPOINTED
2005-08-24 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2005-07-20 update statutory_documents RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS
2005-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/05 FROM: 40 PORTMAN SQUARE LONDON W1H 6LT
2004-10-21 update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-20 update statutory_documents NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/04 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2004-07-15 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15 update statutory_documents DIRECTOR RESIGNED
2004-07-15 update statutory_documents DIRECTOR RESIGNED
2004-07-15 update statutory_documents SECRETARY RESIGNED
2004-07-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2004-07-06 update statutory_documents COMPANY NAME CHANGED NEWINCCO 361 LIMITED CERTIFICATE ISSUED ON 06/07/04
2004-06-21 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION