Advanced company searchLink opens in new window

REVIVAL GROUP LIMITED

Company number 04438164

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 TM01 Termination of appointment of Sally Weston Orriss as a director on 20 February 2019
21 Feb 2019 PSC07 Cessation of Graham Neale Orriss as a person with significant control on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Graham Neale Orriss as a director on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Matthew Charles Ridley Cooper as a director on 20 February 2019
21 Feb 2019 TM01 Termination of appointment of Nicola Anne Cooper as a director on 20 February 2019
21 Feb 2019 TM02 Termination of appointment of Sally Weston Orriss as a secretary on 19 February 2019
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 MR04 Satisfaction of charge 1 in full
27 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
05 Oct 2018 PSC01 Notification of Sally Weston Orriss as a person with significant control on 15 May 2018
30 May 2018 CS01 Confirmation statement made on 15 May 2018 with updates
25 May 2018 CH03 Secretary's details changed for Sally Weston Orriss on 9 May 2018
25 May 2018 CH01 Director's details changed for Sally Weston Orriss on 9 May 2018
25 May 2018 CH01 Director's details changed for Mrs Nicola Anne Cooper on 9 May 2018
25 May 2018 CH01 Director's details changed for Mr Graham Neale Orriss on 9 May 2018
25 May 2018 CH01 Director's details changed for Matthew Charles Ridley Cooper on 9 May 2018
09 May 2018 AD01 Registered office address changed from 264 Banbury Road Oxford OX2 7DY United Kingdom to 46/47 Monument Business Park Chalgrove Oxford OX44 7RW on 9 May 2018
23 Oct 2017 TM01 Termination of appointment of Timothy Kilpatrick as a director on 23 October 2017
10 Oct 2017 AA Total exemption full accounts made up to 30 April 2017
26 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
26 May 2017 CH03 Secretary's details changed for Sally Weston Orriss on 16 May 2016
25 May 2017 CH01 Director's details changed for Mr Graham Neale Orriss on 16 May 2016
25 May 2017 CH01 Director's details changed for Sally Weston Orriss on 16 May 2016
15 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016