REVELAN ESTATES (SOUTH-WEST) LIMITED

03175892
MADDOX HOUSE 117 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

Documents

Documents
Date Category Description Pages
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 officers Appointment of director (Mr David Nicholas Solly) 2 Buy now
31 Jan 2024 officers Appointment of director (Miss Gemma Anne Davies) 2 Buy now
08 Jan 2024 officers Termination of appointment of director (John Paul Watterson) 1 Buy now
21 Dec 2023 accounts Annual Accounts 7 Buy now
17 Nov 2023 officers Termination of appointment of director (Ian Kevin Crellin) 1 Buy now
06 Jun 2023 officers Appointment of director (Mr Kevin Michael Loundes) 2 Buy now
06 Jun 2023 officers Appointment of director (Mr David Ian Watling) 2 Buy now
06 Jun 2023 officers Appointment of director (Mrs Lucie Elizabeth Davey) 2 Buy now
02 Jun 2023 officers Termination of appointment of director (Stewart Henderson Fleming) 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2022 accounts Annual Accounts 7 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 7 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 7 Buy now
22 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2020 officers Termination of appointment of director (Eimear Mary Dowling) 1 Buy now
18 Dec 2019 accounts Annual Accounts 7 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Oct 2019 officers Appointment of director (Mr John Paul Watterson) 2 Buy now
18 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Mar 2019 officers Appointment of director (Mrs Samantha Jayne Eves) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Ian Kevin Crellin) 2 Buy now
11 Dec 2018 accounts Annual Accounts 6 Buy now
23 Apr 2018 officers Appointment of corporate secretary (Abacus Secretaries Limited) 2 Buy now
23 Apr 2018 officers Termination of appointment of director (Paul Robert White) 1 Buy now
23 Apr 2018 officers Change of particulars for director (Mrs Emer Mary Dowling) 2 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Apr 2018 officers Appointment of director (Mrs Emer Mary Dowling) 2 Buy now
23 Apr 2018 officers Appointment of director (Mr Stewart Henderson Fleming) 2 Buy now
09 Apr 2018 officers Termination of appointment of secretary (Paul Charles Cole) 1 Buy now
09 Apr 2018 officers Termination of appointment of director (Nicholas Francis Megyesi Schwartz) 1 Buy now
27 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Mar 2018 officers Change of particulars for director (Mr Paul Robert White) 2 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Mar 2017 officers Change of particulars for director (Nicholas Francis Megyesi Schwartz) 2 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
16 Mar 2016 annual-return Annual Return 4 Buy now
25 Jan 2016 accounts Annual Accounts 5 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
22 Jan 2016 mortgage Statement of satisfaction of a charge 4 Buy now
24 Mar 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 5 Buy now
19 Mar 2014 annual-return Annual Return 4 Buy now
19 Feb 2014 officers Change of particulars for secretary (Paul Charles Cole) 1 Buy now
18 Feb 2014 officers Change of particulars for director (Mr Paul Robert White) 2 Buy now
30 Oct 2013 accounts Annual Accounts 7 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
26 Mar 2013 officers Change of particulars for director (Mr Paul Robert White) 2 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
26 Mar 2012 annual-return Annual Return 5 Buy now
02 Jan 2012 accounts Annual Accounts 4 Buy now
04 Nov 2011 officers Change of particulars for director (Paul Robert White) 2 Buy now
11 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2011 annual-return Annual Return 5 Buy now
04 Jan 2011 accounts Annual Accounts 4 Buy now
13 Apr 2010 annual-return Annual Return 5 Buy now
09 Dec 2009 officers Change of particulars for director (Nicholas Francis Megyesi Schwartz) 2 Buy now
29 Jun 2009 accounts Annual Accounts 2 Buy now
17 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
03 Dec 2008 accounts Annual Accounts 2 Buy now
14 Aug 2008 officers Director's change of particulars / paul white / 30/05/2008 1 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 13 3 Buy now
09 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 3 Buy now
30 Jun 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
01 Oct 2007 accounts Annual Accounts 2 Buy now
04 Jun 2007 officers Director's particulars changed 1 Buy now
29 May 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 2 Buy now
13 Jun 2006 annual-return Return made up to 15/03/06; full list of members 2 Buy now
01 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Feb 2006 accounts Annual Accounts 2 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Apr 2005 annual-return Return made up to 15/03/05; full list of members 3 Buy now
22 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
05 Aug 2004 accounts Annual Accounts 2 Buy now
13 Apr 2004 annual-return Return made up to 15/03/04; full list of members 7 Buy now
07 Jul 2003 accounts Annual Accounts 2 Buy now
05 Apr 2003 annual-return Return made up to 15/03/03; full list of members 7 Buy now
23 Jan 2003 accounts Annual Accounts 1 Buy now
27 Jun 2002 officers New director appointed 2 Buy now
19 Apr 2002 annual-return Return made up to 15/03/02; full list of members 6 Buy now
24 Jul 2001 accounts Annual Accounts 2 Buy now
09 Jul 2001 officers Director's particulars changed 1 Buy now