Date | Description |
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 |