Advanced company searchLink opens in new window

REVELAN PROPERTIES (IOM) LIMITED

Company number 06156661

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)
22 Jan 2016 MR04 Satisfaction of charge 8 in full
22 Jan 2016 MR04 Satisfaction of charge 7 in full
22 Jan 2016 MR04 Satisfaction of charge 9 in full
09 Dec 2015 TM01 Termination of appointment of Therese Ann Ryan as a director on 8 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
15 May 2015 TM01 Termination of appointment of Peter Anthony Crompton as a director on 11 May 2015
19 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
28 Jan 2015 MR01 Registration of charge 061566610010, created on 21 January 2015
06 May 2014 AA Accounts for a dormant company made up to 31 March 2014
13 Mar 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
05 Mar 2014 CH01 Director's details changed for Mrs Eimear Mary Dowling on 24 February 2014
02 Jan 2014 CH01 Director's details changed for Miss Therese Ann Ryan on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Stewart Henderson Fleming on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mrs Eimear Mary Dowling on 2 December 2013
02 Jan 2014 CH01 Director's details changed for Mr Peter Anthony Crompton on 2 December 2013
02 Jan 2014 CH04 Secretary's details changed for Abacus Secretaries Limited on 2 December 2013
14 Aug 2013 AA Accounts for a dormant company made up to 31 March 2013
14 Mar 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
24 Jul 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
03 Feb 2012 TM01 Termination of appointment of Shaun Corris as a director
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
16 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders