REVIVE PROPERTY SERVICES (UK) LIMITED
Company number 07222322
- Company Overview for REVIVE PROPERTY SERVICES (UK) LIMITED (07222322)
- Filing history for REVIVE PROPERTY SERVICES (UK) LIMITED (07222322)
- People for REVIVE PROPERTY SERVICES (UK) LIMITED (07222322)
- Charges for REVIVE PROPERTY SERVICES (UK) LIMITED (07222322)
- More for REVIVE PROPERTY SERVICES (UK) LIMITED (07222322)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |