REVELAN ESTATES (IOM) NO 3 LIMITED

06592155
RUTLAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2FD

Documents

Documents
Date Category Description Pages
15 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 6 Buy now
17 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Oct 2022 accounts Annual Accounts 6 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2021 accounts Annual Accounts 6 Buy now
26 Jul 2021 officers Termination of appointment of director (William Kenneth Twemlow) 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2021 accounts Annual Accounts 6 Buy now
29 May 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2019 accounts Annual Accounts 6 Buy now
31 May 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Dec 2018 accounts Annual Accounts 5 Buy now
22 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
09 May 2018 officers Change of particulars for director (Mr William Twemlow) 2 Buy now
11 Apr 2018 officers Appointment of secretary (Mr Trevor Payton) 2 Buy now
10 Apr 2018 officers Termination of appointment of secretary (Paul Charles Cole) 1 Buy now
18 Oct 2017 officers Appointment of director (Mr William Twemlow) 2 Buy now
17 Oct 2017 officers Termination of appointment of director (Paul Robert White) 1 Buy now
27 Sep 2017 accounts Annual Accounts 5 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Feb 2017 mortgage Registration of a charge 13 Buy now
21 Dec 2016 accounts Annual Accounts 4 Buy now
27 May 2016 annual-return Annual Return 5 Buy now
31 Mar 2016 officers Termination of appointment of director (Stewart Henderson Fleming) 1 Buy now
31 Mar 2016 officers Termination of appointment of director (Eimear Mary Dowling) 1 Buy now
31 Mar 2016 officers Appointment of director (Mr Paul Robert White) 2 Buy now
31 Mar 2016 officers Appointment of secretary (Mr Paul Charles Cole) 2 Buy now
31 Mar 2016 officers Appointment of director (Mr Nicholas Francis Megyesi-Schwartz) 2 Buy now
31 Mar 2016 officers Termination of appointment of secretary (Abacus Secretaries Limited) 1 Buy now
11 Mar 2016 mortgage Registration of a charge 108 Buy now
02 Mar 2016 resolution Resolution 3 Buy now
09 Dec 2015 officers Termination of appointment of director (Therese Ann Ryan) 1 Buy now
02 Sep 2015 accounts Annual Accounts 2 Buy now
19 May 2015 annual-return Annual Return 6 Buy now
15 May 2015 officers Termination of appointment of director (Peter Anthony Crompton) 1 Buy now
14 May 2014 annual-return Annual Return 7 Buy now
06 May 2014 accounts Annual Accounts 2 Buy now
05 Mar 2014 officers Change of particulars for director (Mrs Eimear Mary Dowling) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Miss Therese Ann Ryan) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Stewart Henderson Fleming) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mrs Eimear Mary Dowling) 2 Buy now
03 Jan 2014 officers Change of particulars for director (Mr Peter Anthony Crompton) 2 Buy now
03 Jan 2014 officers Change of particulars for corporate secretary (Abacus Secretaries Limited) 1 Buy now
14 Aug 2013 accounts Annual Accounts 2 Buy now
14 May 2013 annual-return Annual Return 7 Buy now
24 Jul 2012 accounts Annual Accounts 2 Buy now
15 May 2012 annual-return Annual Return 7 Buy now
03 Feb 2012 officers Termination of appointment of director (Shaun Corris) 1 Buy now
29 Dec 2011 accounts Annual Accounts 2 Buy now
21 Oct 2011 officers Appointment of director (Miss Therese Ann Ryan) 2 Buy now
17 Aug 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 May 2011 annual-return Annual Return 7 Buy now
20 Jul 2010 officers Appointment of director (Mr Shaun Corris) 2 Buy now
25 Jun 2010 accounts Annual Accounts 2 Buy now
14 May 2010 annual-return Annual Return 6 Buy now
14 May 2010 officers Change of particulars for corporate secretary (Abacus Secretaries Limited) 2 Buy now
24 Feb 2010 officers Appointment of director (Mr Stewart Henderson Fleming) 3 Buy now
23 Feb 2010 officers Termination of appointment of director (Craig Brown) 2 Buy now
04 Jan 2010 accounts Annual Accounts 2 Buy now
17 Dec 2009 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2009 officers Change of particulars for director (Mr Craig Brown) 3 Buy now
07 Nov 2009 officers Change of particulars for director (Mrs Eimear Mary Dowling) 3 Buy now
07 Nov 2009 officers Change of particulars for director (Mr Peter Anthony Crompton) 3 Buy now
27 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
09 Mar 2009 officers Appointment terminated director stewart fleming 1 Buy now
09 Mar 2009 officers Director appointed craig brown 1 Buy now
09 Mar 2009 officers Appointment terminated director bryan moyer 1 Buy now
14 May 2008 incorporation Incorporation Company 19 Buy now