- Company Overview for REVIVAL GROUP LIMITED (04438164)
- Filing history for REVIVAL GROUP LIMITED (04438164)
- People for REVIVAL GROUP LIMITED (04438164)
- Charges for REVIVAL GROUP LIMITED (04438164)
- More for REVIVAL GROUP LIMITED (04438164)
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 |