- Company Overview for THE REVIVAL COMPANY (UK) LTD. (03582940)
- Filing history for THE REVIVAL COMPANY (UK) LTD. (03582940)
- People for THE REVIVAL COMPANY (UK) LTD. (03582940)
- Charges for THE REVIVAL COMPANY (UK) LTD. (03582940)
- More for THE REVIVAL COMPANY (UK) LTD. (03582940)
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
|
|
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
|