REVOLUTION PROPERTY MANAGEMENT LIMITED

05877457
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ

Documents

Documents
Date Category Description Pages
17 Sep 2024 accounts Annual Accounts 22 Buy now
17 Sep 2024 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/23 70 Buy now
17 Sep 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Sep 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 2 Buy now
24 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2023 accounts Annual Accounts 22 Buy now
11 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 73 Buy now
11 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
11 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 2 Buy now
28 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Sep 2022 accounts Annual Accounts 22 Buy now
24 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 86 Buy now
24 Sep 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
24 Sep 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
09 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2021 accounts Annual Accounts 22 Buy now
24 Sep 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 79 Buy now
24 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
24 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
02 Sep 2021 officers Termination of appointment of director (Anand Ravji Patel) 1 Buy now
27 Aug 2021 officers Appointment of director (Mr Michael Brian Cook) 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2020 accounts Annual Accounts 27 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jan 2020 officers Appointment of director (Mr Paul Leonard Aitchison) 2 Buy now
27 Jan 2020 officers Appointment of secretary (Mr Paul Leonard Aitchison) 2 Buy now
27 Jan 2020 officers Termination of appointment of director (Michael Edward John Palmer) 1 Buy now
27 Jan 2020 officers Termination of appointment of secretary (Michael Edward John Palmer) 1 Buy now
23 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jul 2019 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Jul 2019 mortgage Registration of a charge 83 Buy now
11 Jun 2019 accounts Annual Accounts 10 Buy now
13 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Michelle Dawn Hall) 1 Buy now
11 Mar 2019 officers Termination of appointment of director (Lee Anthony Burkitt) 1 Buy now
11 Mar 2019 officers Termination of appointment of secretary (Lee Anthony Burkitt) 1 Buy now
11 Mar 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Mar 2019 officers Appointment of secretary (Mr Michael Edward John Palmer) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Peter Kavanagh) 2 Buy now
11 Mar 2019 officers Appointment of director (Mr Michael Edward John Palmer) 2 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2019 accounts Annual Accounts 10 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2018 accounts Annual Accounts 10 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jun 2017 accounts Annual Accounts 10 Buy now
12 Dec 2016 officers Change of particulars for director (Miss Michelle Dawn Hall) 2 Buy now
06 Oct 2016 officers Change of particulars for director (Mr Anand Ravji Patel) 2 Buy now
22 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Aug 2016 officers Appointment of secretary (Mr Lee Anthony Burkitt) 2 Buy now
08 Aug 2016 officers Termination of appointment of secretary (Russell Eckersley) 1 Buy now
03 Mar 2016 accounts Annual Accounts 7 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jul 2015 annual-return Annual Return 4 Buy now
19 Mar 2015 accounts Annual Accounts 8 Buy now
18 Jul 2014 annual-return Annual Return 4 Buy now
09 Jul 2014 officers Change of particulars for director (Mr Lee Burkitt) 2 Buy now
31 Mar 2014 accounts Annual Accounts 8 Buy now
14 Aug 2013 annual-return Annual Return 5 Buy now
10 Jan 2013 accounts Annual Accounts 7 Buy now
18 Jul 2012 annual-return Annual Return 5 Buy now
13 Jun 2012 officers Appointment of director (Miss Michelle Dawn Hall) 2 Buy now
18 Apr 2012 accounts Annual Accounts 7 Buy now
27 Sep 2011 officers Appointment of director (Mr Anand Ravji Patel) 2 Buy now
19 Jul 2011 annual-return Annual Return 4 Buy now
17 May 2011 accounts Annual Accounts 7 Buy now
19 Jul 2010 annual-return Annual Return 4 Buy now
08 Mar 2010 accounts Annual Accounts 7 Buy now
15 Sep 2009 officers Director's change of particulars / lee burkitt / 15/09/2009 2 Buy now
21 Jul 2009 annual-return Return made up to 17/07/09; full list of members 3 Buy now
08 Jul 2009 officers Secretary appointed russell eckersley 1 Buy now
08 Jul 2009 officers Appointment terminated secretary wynn burkitt 1 Buy now
12 May 2009 accounts Annual Accounts 7 Buy now
18 Mar 2009 address Registered office changed on 18/03/2009 from suite c 2ND floor 121 princess street manchester M1 7AD 1 Buy now
23 Jul 2008 annual-return Return made up to 17/07/08; full list of members 3 Buy now
12 Mar 2008 accounts Annual Accounts 5 Buy now
20 Jul 2007 annual-return Return made up to 17/07/07; full list of members 2 Buy now
11 May 2007 address Registered office changed on 11/05/07 from: 40 princess street manchester M1 6DE 1 Buy now
16 Oct 2006 accounts Accounting reference date extended from 31/07/07 to 30/09/07 1 Buy now
17 Jul 2006 incorporation Incorporation Company 14 Buy now