- Company Overview for REVERE DEVELOPMENTS LIMITED (09153284)
- Filing history for REVERE DEVELOPMENTS LIMITED (09153284)
- People for REVERE DEVELOPMENTS LIMITED (09153284)
- Charges for REVERE DEVELOPMENTS LIMITED (09153284)
- More for REVERE DEVELOPMENTS LIMITED (09153284)
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) |
---|---|---|---|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
29 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
28 Jul 2023 | PSC05 | Change of details for T Jones & Son (Holdings) Limited as a person with significant control on 27 July 2023 | |
31 May 2023 | AA | Micro company accounts made up to 31 May 2022 | |
14 Dec 2022 | MR04 | Satisfaction of charge 091532840007 in full | |
11 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
13 Jan 2022 | PSC05 | Change of details for a person with significant control | |
12 Jan 2022 | CH01 | Director's details changed for Mr Jamie Russell Jones on 12 January 2022 | |
12 Jan 2022 | CH01 | Director's details changed for Mr Stephen Mark Britnell on 12 January 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to C/O Craufurd Hale Group the Ground Floor, Arena Court Crown Lane Maidenhead SL6 8QZ on 12 January 2022 | |
14 Dec 2021 | MR01 | Registration of charge 091532840007, created on 13 December 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
25 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
08 Jan 2021 | MR04 | Satisfaction of charge 091532840006 in full | |
07 Jan 2021 | MR04 | Satisfaction of charge 091532840005 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 091532840003 in full | |
10 Nov 2020 | MR04 | Satisfaction of charge 091532840004 in full | |
05 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
30 Apr 2020 | AA | Micro company accounts made up to 31 May 2019 | |
02 Sep 2019 | MR01 | Registration of charge 091532840006, created on 30 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Jamie Russell Jones on 21 August 2019 | |
21 Aug 2019 | CH01 | Director's details changed for Mr Stephen Mark Britnell on 21 August 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates |