Advanced company searchLink opens in new window

REVELAN ESTATES (REDDITCH) LIMITED

Company number 03028365

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
08 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
01 Nov 2022 AA Accounts for a dormant company made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
15 Feb 2022 PSC04 Change of details for Mr Paul Robert White as a person with significant control on 6 April 2016
15 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
05 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
10 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
02 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
05 Jun 2019 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to Maddox House 117 Edmund Street Birmingham B3 2HJ B3 2HJ on 5 June 2019
13 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
12 Mar 2019 PSC04 Change of details for Mr Paul Robert White as a person with significant control on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Paul Robert White on 1 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Paul Robert White on 2 March 2019
11 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Apr 2018 TM02 Termination of appointment of Paul Charles Cole as a secretary on 31 March 2018
09 Apr 2018 TM01 Termination of appointment of Nicholas Francis Megyesi Schwartz as a director on 31 March 2018
13 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
13 Mar 2018 CH01 Director's details changed for Mr Paul Robert White on 28 February 2018
27 Sep 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
07 Mar 2017 CH01 Director's details changed for Nicholas Francis Megyesi Schwartz on 28 February 2017
17 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016