Advanced company searchLink opens in new window

REVELAN HOMES LIMITED

Company number 03897745

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Oct 2011 AP01 Appointment of Miss Therese Ann Ryan as a director
17 Aug 2011 AD01 Registered office address changed from 33 Lionel Street Birmingham West Midlands B3 1AB on 17 August 2011
04 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
16 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re-agreement 03/11/2010
19 Jul 2010 AP01 Appointment of Mr Shaun Corris as a director
15 Jul 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Dispense with requirement to hold agm 18/05/2010
25 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Mar 2010 AP01 Appointment of Mr Stewart Henderson Fleming as a director
01 Mar 2010 TM01 Termination of appointment of Craig Brown as a director
05 Jan 2010 AR01 Annual return made up to 21 December 2009 with full list of shareholders
05 Jan 2010 CH04 Secretary's details changed for Abacus Secretaries Limited on 21 December 2009
04 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 Nov 2009 CH01 Director's details changed for Mr Peter Anthony Crompton on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mrs Eimear Mary Dowling on 1 October 2009
11 Nov 2009 CH01 Director's details changed for Mr Craig Brown on 1 October 2009
16 Mar 2009 288a Director appointed mr craig brown
16 Mar 2009 288b Appointment terminated director stewart fleming
08 Feb 2009 AA Accounts for a dormant company made up to 31 March 2008
13 Jan 2009 363a Return made up to 21/12/08; full list of members
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges
26 Mar 2008 363a Return made up to 21/12/07; full list of members
12 Feb 2008 288b Director resigned
12 Feb 2008 288b Director resigned
12 Feb 2008 288a New director appointed