M H REVELL DEVELOPMENTS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-13 View Report
Accounts. Accounts type total exemption full. 2023-06-17 View Report
Confirmation statement. Statement with no updates. 2022-12-15 View Report
Accounts. Accounts type total exemption full. 2022-06-21 View Report
Confirmation statement. Statement with no updates. 2021-12-13 View Report
Accounts. Accounts type total exemption full. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Officers. Appointment date: 2020-10-22. Officer name: Ctc Directorships Ltd. 2020-12-10 View Report
Officers. Officer name: Nigel Terry Fee. Termination date: 2020-10-22. 2020-11-26 View Report
Accounts. Accounts type total exemption full. 2020-07-06 View Report
Confirmation statement. Statement with no updates. 2019-12-09 View Report
Accounts. Accounts type total exemption full. 2019-07-05 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Accounts. Accounts type total exemption full. 2018-06-18 View Report
Confirmation statement. Statement with updates. 2018-01-23 View Report
Persons with significant control. Psc name: Michael Holmes Revell. Notification date: 2017-12-08. 2018-01-23 View Report
Persons with significant control. Withdrawal date: 2018-01-23. 2018-01-23 View Report
Officers. Change date: 2017-06-21. Officer name: Nigel Terry Fee. 2017-06-21 View Report
Officers. Officer name: Mr Stephen Richards Daniels. Change date: 2017-06-20. 2017-06-20 View Report
Accounts. Accounts type total exemption full. 2017-06-12 View Report
Officers. Change date: 2017-03-03. Officer name: Nigel Terry Fee. 2017-03-03 View Report
Confirmation statement. Statement with updates. 2016-12-27 View Report
Accounts. Accounts type total exemption full. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-12-24 View Report
Accounts. Accounts type total exemption full. 2015-06-06 View Report
Annual return. With made up date full list shareholders. 2014-12-19 View Report
Officers. Change corporate secretary company. 2014-09-05 View Report
Accounts. Accounts type total exemption full. 2014-06-24 View Report
Address. Old address: 7 Swallow Street London W1B 4DE. Change date: 2014-04-11. 2014-04-11 View Report
Officers. Change date: 2014-04-09. Officer name: Capital Trading Companies Secretaries Limited. 2014-04-10 View Report
Officers. Officer name: Nigel Terry Fee. 2014-01-31 View Report
Officers. Officer name: David Foster. 2014-01-31 View Report
Officers. Officer name: Mr Stephen Richards Daniels. 2014-01-21 View Report
Officers. Officer name: Steven Oliver. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2014-01-06 View Report
Accounts. Accounts type total exemption full. 2013-05-17 View Report
Annual return. With made up date full list shareholders. 2012-12-28 View Report
Accounts. Accounts type total exemption full. 2012-05-08 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Officers. Officer name: Mark Crowther. 2011-12-20 View Report
Document replacement. Form type: CH04. 2011-11-28 View Report
Officers. Change corporate secretary company. 2011-11-07 View Report
Officers. Officer name: Mr Mark Crowther. 2011-09-13 View Report
Officers. Change date: 2011-02-11. Officer name: Close Trading Companies Secretaries Limited. 2011-04-21 View Report
Officers. Change corporate secretary company. 2011-04-05 View Report
Accounts. Accounts type total exemption full. 2011-04-04 View Report
Officers. Officer name: Mr Steven Oliver. Change date: 2011-02-25. 2011-04-04 View Report
Officers. Change date: 2011-02-25. Officer name: Mr Steven Oliver. 2011-04-01 View Report
Address. Old address: 10 Crown Place London EC2A 4FT. Change date: 2011-03-02. 2011-03-02 View Report
Annual return. With made up date full list shareholders. 2010-12-09 View Report