- Company Overview for REVIVE PROPERTY NORTHERN LIMITED (09147420)
- Filing history for REVIVE PROPERTY NORTHERN LIMITED (09147420)
- People for REVIVE PROPERTY NORTHERN LIMITED (09147420)
- Charges for REVIVE PROPERTY NORTHERN LIMITED (09147420)
- More for REVIVE PROPERTY NORTHERN LIMITED (09147420)
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) |
---|---|---|---|
07 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
28 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 25 July 2022 with no updates | |
21 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 25 July 2021 with no updates | |
10 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
31 Jul 2020 | CS01 | Confirmation statement made on 25 July 2020 with no updates | |
17 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 25 July 2019 with no updates | |
18 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
03 Aug 2018 | CS01 | Confirmation statement made on 25 July 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 25 July 2017 with no updates | |
12 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
29 Jul 2016 | CS01 | Confirmation statement made on 25 July 2016 with updates | |
29 Jul 2016 | AD01 | Registered office address changed from 21 Dovedale Drive Burnley BB12 8XD to 15 Thanet Lee Close Cliviger Burnley Lancashire BB10 4TX on 29 July 2016 | |
19 Apr 2016 | AA | Micro company accounts made up to 31 July 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Christopher Spencer Henderson as a director on 9 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
13 Mar 2015 | MR01 | Registration of charge 091474200001, created on 12 March 2015 | |
25 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-25
|