- Company Overview for REVEL HOMES LIMITED (10719795)
- Filing history for REVEL HOMES LIMITED (10719795)
- People for REVEL HOMES LIMITED (10719795)
- Charges for REVEL HOMES LIMITED (10719795)
- Registers for REVEL HOMES LIMITED (10719795)
- More for REVEL HOMES LIMITED (10719795)
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
|