- 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) |
---|---|---|---|
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 | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
03 Jun 2016 | TM01 | Termination of appointment of Philip Rodney Carter as a director on 15 March 2016 | |
03 Jun 2016 | AP01 | Appointment of Mr Nicholas Brown as a director on 14 March 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from 3 Queen Street Ashford TN23 1RF to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 15 December 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | TM01 | Termination of appointment of Nicholas Brown as a director on 24 March 2015 | |
20 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Philip Rodney Carter as a director on 23 March 2015 | |
25 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-25
|