REVCAP ESTATES 30 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
2023-06-07 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
2023-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/23, NO UPDATES
2023-04-24 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 ESTATES LIMITED / 21/03/2022
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
2022-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/22, NO UPDATES
2022-04-07 delete address 60 CHARLOTTE STREET LONDON ENGLAND W1T 2NU
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 60 CHARLOTTE STREET LONDON W1T 2NU ENGLAND
2022-02-07 delete address 105 WIGMORE STREET LONDON W1U 1QY
2022-02-07 insert address 60 CHARLOTTE STREET LONDON ENGLAND W1T 2NU
2022-02-07 update accounts_next_due_date 2022-01-31 => 2022-04-30
2022-02-07 update registered_address
2022-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2022 FROM 105 WIGMORE STREET LONDON W1U 1QY
2021-05-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-04-29 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20
2021-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/20, 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
2020-02-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19
2019-05-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES
2019-02-07 update account_category FULL => SMALL
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES
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
2018-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/17
2017-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
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
2017-02-01 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/16
2016-05-13 update returns_last_madeup_date 2015-04-27 => 2016-04-27
2016-05-13 update returns_next_due_date 2016-05-25 => 2017-05-25
2016-04-27 update statutory_documents 27/04/16 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
2016-02-08 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/15
2015-05-08 delete address 105 WIGMORE STREET LONDON ENGLAND W1U 1QY
2015-05-08 insert address 105 WIGMORE STREET LONDON W1U 1QY
2015-05-08 update registered_address
2015-05-08 update returns_last_madeup_date 2014-04-27 => 2015-04-27
2015-05-08 update returns_next_due_date 2015-05-25 => 2016-05-25
2015-04-27 update statutory_documents 27/04/15 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
2015-02-10 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 update registered_address
2014-09-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 20 BALDERTON STREET LONDON W1K 6TL
2014-05-07 update returns_last_madeup_date 2013-04-27 => 2014-04-27
2014-05-07 update returns_next_due_date 2014-05-25 => 2015-05-25
2014-04-28 update statutory_documents 27/04/14 FULL LIST
2014-04-28 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD BRUCE MITCHELL / 28/04/2014
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 4 => 5
2014-02-07 update num_mort_outstanding 2 => 3
2014-02-06 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/13
2013-12-31 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 057986190005
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
2013-06-25 update returns_last_madeup_date 2012-04-27 => 2013-04-27
2013-06-25 update returns_next_due_date 2013-05-25 => 2014-05-25
2013-04-29 update statutory_documents 27/04/13 FULL LIST
2013-02-05 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/12
2012-04-30 update statutory_documents 27/04/12 FULL LIST
2012-03-08 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: 4
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
2011-05-11 update statutory_documents 27/04/11 FULL LIST
2011-02-01 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
2010-06-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-05-26 update statutory_documents 27/04/10 FULL LIST
2010-02-03 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/09
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN PETTIT / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES KILLICK / 10/12/2009
2009-12-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ASHLEY WEST / 10/12/2009
2009-04-30 update statutory_documents LOCATION OF DEBENTURE REGISTER
2009-04-30 update statutory_documents REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 20 BALDERTON STREET LONDON W1K 6TL
2009-04-30 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2009-04-30 update statutory_documents RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-02 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/08
2008-05-06 update statutory_documents RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-04-16 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2008-02-28 update statutory_documents 30/04/07 TOTAL EXEMPTION FULL
2007-10-23 update statutory_documents NEW DIRECTOR APPOINTED
2007-04-27 update statutory_documents RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-03-20 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-01-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-06-19 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2006-05-19 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-05-17 update statutory_documents S366A DISP HOLDING AGM 27/04/06
2006-04-27 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION