|
|
07 May 2025
|
07 May 2025
Confirmation statement made on 3 May 2025 with no updates
|
|
|
11 Jun 2024
|
11 Jun 2024
Confirmation statement made on 3 May 2024 with no updates
|
|
|
03 May 2023
|
03 May 2023
Confirmation statement made on 3 May 2023 with no updates
|
|
|
25 Apr 2023
|
25 Apr 2023
Change of details for Revcap Estates 7 Ltd as a person with significant control on 14 March 2022
|
|
|
24 Apr 2023
|
24 Apr 2023
Member's details changed for Revcap Estates 7 Limited on 14 March 2022
|
|
|
03 May 2022
|
03 May 2022
Confirmation statement made on 3 May 2022 with no updates
|
|
|
17 Jun 2021
|
17 Jun 2021
Satisfaction of charge OC4116500003 in full
|
|
|
04 May 2021
|
04 May 2021
Confirmation statement made on 3 May 2021 with no updates
|
|
|
05 Jan 2021
|
05 Jan 2021
Member's details changed for Mr Paul Samuel Isaacs on 19 December 2019
|
|
|
13 May 2020
|
13 May 2020
Confirmation statement made on 3 May 2020 with no updates
|
|
|
20 Dec 2019
|
20 Dec 2019
Registered office address changed from Paxton House 30 Artillery Lane London E1 7LS England to Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL on 20 December 2019
|
|
|
03 Jul 2019
|
03 Jul 2019
Termination of appointment of James Barnes as a member on 1 July 2019
|
|
|
03 May 2019
|
03 May 2019
Confirmation statement made on 3 May 2019 with no updates
|
|
|
09 May 2018
|
09 May 2018
Confirmation statement made on 3 May 2018 with no updates
|
|
|
14 Mar 2018
|
14 Mar 2018
Current accounting period shortened from 31 May 2018 to 31 March 2018
|
|
|
26 Sep 2017
|
26 Sep 2017
Registration of charge OC4116500003, created on 20 September 2017
|
|
|
25 Sep 2017
|
25 Sep 2017
Satisfaction of charge OC4116500001 in full
|