- Company Overview for REVEILLE HOMES LIMITED (08957601)
- Filing history for REVEILLE HOMES LIMITED (08957601)
- People for REVEILLE HOMES LIMITED (08957601)
- More for REVEILLE HOMES LIMITED (08957601)
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) |
---|---|---|---|
24 Mar 2023 | CS01 | Confirmation statement made on 25 February 2023 with no updates | |
21 Dec 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
09 Nov 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
24 Mar 2022 | CS01 | Confirmation statement made on 25 February 2022 with no updates | |
09 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 25 February 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 25 March 2020 with no updates | |
02 Jul 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Apr 2019 | PSC04 | Change of details for Nick Brown as a person with significant control on 23 April 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
25 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 25 April 2019 | |
23 Apr 2019 | CH01 | Director's details changed for Mr Nicholas Brown on 23 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
14 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2018 | CS01 | Confirmation statement made on 25 March 2018 with no updates | |
12 Jun 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Apr 2018 | AD01 | Registered office address changed from Unit 38 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA United Kingdom to Unit 38 Atlas House 1 Merton Lane South Canterbury Kent CT4 7BA on 17 April 2018 | |
05 Mar 2018 | AD01 | Registered office address changed from The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT United Kingdom to Unit 38 Bygones Yard Merton Lane South Nackington Lane Canterbury Kent CT4 7BA on 5 March 2018 | |
21 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
08 Jul 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2017 | PSC01 | Notification of Nick Brown as a person with significant control on 11 June 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
13 Jun 2017 | GAZ1 | First Gazette notice for compulsory strike-off |