Advanced company searchLink opens in new window

REVEL HOMES LIMITED

Company number 10719795

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 29 February 2024 with no updates
22 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 May 2023 DISS40 Compulsory strike-off action has been discontinued
23 May 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
23 May 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
02 May 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 May 2022 AD01 Registered office address changed from 53 Jubilee Way Hinckley LE10 2HS United Kingdom to 9 Sapcote Road Burbage Hinckley Leicestershire LE10 2AS on 2 May 2022
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
28 Oct 2020 MR01 Registration of charge 107197950002, created on 28 October 2020
06 Jun 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
22 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
03 Jul 2018 AA Micro company accounts made up to 30 April 2018
27 May 2018 AD01 Registered office address changed from 27 Brandon Road Binley Coventry CV3 2JD England to 53 Jubilee Way Hinckley LE10 2HS on 27 May 2018
18 Apr 2018 MR01 Registration of charge 107197950001, created on 6 April 2018
28 Feb 2018 CS01 Confirmation statement made on 28 February 2018 with updates
22 Feb 2018 TM01 Termination of appointment of Jenny Lee as a director on 15 February 2018
22 Feb 2018 PSC01 Notification of Ricky Lee as a person with significant control on 15 February 2018
22 Feb 2018 PSC07 Cessation of Jenny Lee as a person with significant control on 15 February 2018
12 Feb 2018 AP01 Appointment of Mr Ricky Lee as a director on 1 February 2018
11 Apr 2017 NEWINC Incorporation
Statement of capital on 2017-04-11
  • GBP 100