Advanced company searchLink opens in new window

REVIVE PROPERTY SERVICES (UK) LIMITED

Company number 07222322

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)
16 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
29 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Oct 2023 AP01 Appointment of Mrs Hayley Jane Rimmer as a director on 2 October 2023
10 Oct 2023 AP01 Appointment of Mrs Nicola Rimmer as a director on 2 October 2023
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
07 Oct 2022 AA Total exemption full accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
13 Apr 2022 PSC02 Notification of Revive Property Holdings Limited as a person with significant control on 29 January 2020
13 Apr 2022 PSC07 Cessation of Steven Rimmer as a person with significant control on 29 January 2020
13 Apr 2022 PSC07 Cessation of Paul Terence Rimmer as a person with significant control on 29 January 2020
03 Nov 2021 AA Total exemption full accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
06 May 2021 MR04 Satisfaction of charge 072223220001 in full
28 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
07 May 2020 CS01 Confirmation statement made on 13 April 2020 with updates
21 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
02 Sep 2019 SH10 Particulars of variation of rights attached to shares
30 Aug 2019 SH08 Change of share class name or designation
30 Aug 2019 MA Memorandum and Articles of Association
29 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jun 2019 AD01 Registered office address changed from Rear Office 3 Essex House Bridle Road Bootle Merseyside L30 4UE United Kingdom to 3 County Road Walton Liverpool L4 3QA on 28 June 2019
09 Jun 2019 CS01 Confirmation statement made on 13 April 2019 with updates
07 Apr 2019 AD01 Registered office address changed from 61 Rodney Street Liverpool L1 9ER England to Rear Office 3 Essex House Bridle Road Bootle Merseyside L30 4UE on 7 April 2019
22 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
17 Apr 2018 AD02 Register inspection address has been changed from Unit 5 144 Hornby Boulevard Liverpool L21 8HQ England to Unit 3 Essex House Bridle Road Bootle L30 4UE