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 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
16 Apr 2018 PSC04 Change of details for Mr Steven Rimmer as a person with significant control on 6 April 2016
16 Apr 2018 PSC04 Change of details for Mr Paul Terence Rimmer as a person with significant control on 6 April 2016
19 Dec 2017 AA Unaudited abridged accounts made up to 30 April 2017
25 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
25 Apr 2017 CH01 Director's details changed for Mr Steven Rimmer on 12 April 2017
25 Apr 2017 CH01 Director's details changed for Mr Paul Terence Rimmer on 12 April 2017
10 Mar 2017 MR01 Registration of charge 072223220001, created on 9 March 2017
27 Jan 2017 SH01 Statement of capital following an allotment of shares on 26 January 2017
  • GBP 200
19 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
05 Apr 2016 AD03 Register(s) moved to registered inspection location Unit 5 144 Hornby Boulevard Liverpool L21 8HQ
19 Feb 2016 CH01 Director's details changed for Mr Steven Rimmer on 19 February 2016
19 Feb 2016 AD01 Registered office address changed from 44 Lunt Avenue Bootle Merseyside L30 1RT to 61 Rodney Street Liverpool L1 9ER on 19 February 2016
18 Feb 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 2
09 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
04 Jun 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
04 Jun 2015 AD02 Register inspection address has been changed to Unit 5 144 Hornby Boulevard Liverpool L21 8HQ
18 Dec 2014 CERTNM Company name changed reactive building solutions LTD\certificate issued on 18/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
20 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Jun 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
10 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
02 Jul 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
02 Jul 2013 AP01 Appointment of Mr Steven Rimmer as a director
02 Jul 2013 TM02 Termination of appointment of Hayley Rimmer as a secretary