Advanced company searchLink opens in new window

RE:VOLVE PROPERTY SERVICES LTD

Company number 13799842

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)
08 May 2024 TM01 Termination of appointment of Barry Cargill as a director on 3 May 2024
08 May 2024 TM01 Termination of appointment of Sarah Bancroft as a director on 19 April 2024
27 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with updates
06 Feb 2024 CH01 Director's details changed for Mr Craig Robert Sneddon on 6 February 2024
06 Feb 2024 CH03 Secretary's details changed for Mr Craig Robert Sneddon on 6 February 2024
06 Feb 2024 PSC05 Change of details for Derwent Lodge Estates Ltd as a person with significant control on 6 February 2024
13 Dec 2023 CH01 Director's details changed for Mr Craig Robert Sneddon on 1 December 2023
30 Nov 2023 AA Accounts for a dormant company made up to 30 June 2023
12 Jul 2023 AA01 Previous accounting period shortened from 31 December 2023 to 30 June 2023
12 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
20 Jun 2023 AP01 Appointment of Mr Simon Davies as a director on 20 June 2023
20 Jun 2023 AP01 Appointment of Mrs Sarah Bancroft as a director on 1 June 2023
20 Jun 2023 AP01 Appointment of Mr Barry Cargill as a director on 1 June 2023
20 Jun 2023 CH01 Director's details changed for Mrs Anna Wills on 1 June 2023
20 Jun 2023 AP01 Appointment of Mr Ceryn Coughlin as a director on 1 June 2023
20 Jun 2023 AP01 Appointment of Mrs Debra Beach as a director on 1 June 2023
20 Jun 2023 PSC07 Cessation of Craig Robert Sneddon as a person with significant control on 1 April 2023
20 Jun 2023 PSC02 Notification of Derwent Lodge Estates Ltd as a person with significant control on 1 April 2023
20 Jun 2023 PSC01 Notification of Anna Wills as a person with significant control on 1 April 2023
13 Jun 2023 AD01 Registered office address changed from 5th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU England to No.2 50a Alderley Road Wilmslow Cheshire SK9 1NT on 13 June 2023
30 May 2023 PSC07 Cessation of Anna Louise Sneddon as a person with significant control on 1 May 2023
12 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
06 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU on 6 February 2023
05 Feb 2023 AP01 Appointment of Mrs Anna Wills as a director on 4 February 2023
11 Jan 2023 CERTNM Company name changed gosneddo LTD\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-09