REVA HOLDINGS LIMITED - History of Changes


DateDescription
2024-04-07 insert sic_code 55100 - Hotels and similar accommodation
2024-04-07 insert sic_code 56101 - Licensed restaurants
2024-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2024-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2025-10-31
2023-10-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/23
2023-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/23, WITH UPDATES
2022-08-07 update num_mort_charges 2 => 3
2022-08-07 update num_mort_satisfied 1 => 2
2022-07-15 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117990840002
2022-07-12 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117990840003
2022-05-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-05-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-04-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/22
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ERASMUS STEPHANUS CLOETE / 29/01/2022
2022-04-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA JAYNE CLOETE / 29/01/2022
2022-04-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/22, WITH UPDATES
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERASMUS STEPHANUS CLOETE / 29/01/2022
2022-04-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / VICTORIA JAYNE CLOETE / 29/01/2022
2021-12-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-10-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21
2021-04-07 delete sic_code 55100 - Hotels and similar accommodation
2021-04-07 update accounts_last_madeup_date null => 2020-01-31
2021-04-07 update num_mort_charges 1 => 2
2021-04-07 update num_mort_satisfied 0 => 1
2021-02-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA JAYNE CLOETE
2021-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-02-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / ERASMUS STEPHANUS CLOETE / 01/02/2019
2021-02-08 delete address FORMER NATWEST BANK TREGENNA HILL ST IVES CORNWALL UNITED KINGDOM TR26 1ST
2021-02-08 insert address HOST ST IVES TREGENNA HILL ST. IVES ENGLAND TR26 1SE
2021-02-08 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION FULL
2021-02-08 update accounts_next_due_date 2021-01-31 => 2021-10-31
2021-02-08 update registered_address
2021-02-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117990840002
2021-02-01 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117990840001
2021-01-28 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-12-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/2020 FROM FORMER NATWEST BANK TREGENNA HILL ST IVES CORNWALL TR26 1ST UNITED KINGDOM
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-03-07 insert sic_code 55100 - Hotels and similar accommodation
2020-02-07 update num_mort_charges 0 => 1
2020-02-07 update num_mort_outstanding 0 => 1
2020-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES
2020-01-22 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 117990840001
2019-08-30 update statutory_documents DIRECTOR APPOINTED MRS VICTORIA JAYNE CLOETE
2019-08-30 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA CLOETE
2019-02-01 update statutory_documents DIRECTOR APPOINTED MRS. VICTORIA JAYNE CLOETE
2019-01-31 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION