Advanced company searchLink opens in new window

THE REVIVAL COMPANY (UK) LTD.

Company number 03582940

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)
21 Feb 2019 AP01 Appointment of Mr Paul Hayman as a director on 20 February 2019
21 Feb 2019 AP01 Appointment of Mrs Teresa Anne Owen as a director on 20 February 2019
21 Feb 2019 AD01 Registered office address changed from , 46/47 Monument Business Park, Chalgrove, Oxford, OX44 7RW, England to 66 High Street Aylesbury HP20 1SE on 21 February 2019
21 Feb 2019 MR04 Satisfaction of charge 1 in full
28 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
18 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
18 May 2018 CH01 Director's details changed for Sally Weston Orriss on 6 May 2018
18 May 2018 CH03 Secretary's details changed for Mr Graham Neale Orriss on 6 May 2018
18 May 2018 CH01 Director's details changed for Mrs Nicola Anne Cooper on 6 May 2018
18 May 2018 CH01 Director's details changed for Mr Graham Neale Orriss on 6 May 2018
18 May 2018 CH01 Director's details changed for Matthew Charles Ridley Cooper on 6 May 2018
18 May 2018 PSC05 Change of details for Revival Group Limited as a person with significant control on 6 May 2018
09 May 2018 AD01 Registered office address changed from , 264 Banbury Road, Oxford, Oxfordshire, OX2 7DY to 66 High Street Aylesbury HP20 1SE on 9 May 2018
12 Feb 2018 AP01 Appointment of Mr Desmond William Patrick O'connor as a director on 4 January 2018
23 Oct 2017 TM01 Termination of appointment of Timothy Kilpatrick as a director on 23 October 2017
11 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
05 Oct 2017 CH03 Secretary's details changed for Mr Graham Neale Orriss on 7 May 2017
26 May 2017 CS01 Confirmation statement made on 6 May 2017 with updates
15 May 2017 CH01 Director's details changed for Mr Graham Neale Orriss on 7 May 2016
15 May 2017 CH01 Director's details changed for Sally Weston Orriss on 7 May 2016
03 Mar 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2017 SH08 Change of share class name or designation
14 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
22 Jun 2016 MA Memorandum and Articles of Association
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 100.03