REVELES PROPERTIES LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/01/2516 January 2025 Satisfaction of charge 111349090010 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 111349090007 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 111349090008 in full

View Document

16/01/2516 January 2025 Satisfaction of charge 111349090009 in full

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Voluntary strike-off action has been suspended

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

21/06/2421 June 2024 Application to strike the company off the register

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2022-08-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2021-08-31

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

01/02/241 February 2024 Notice of ceasing to act as receiver or manager

View Document

06/09/236 September 2023 Change of details for Mr David Winton as a person with significant control on 2023-09-06

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Receiver's abstract of receipts and payments to 2023-08-04

View Document

04/08/234 August 2023 Receiver's abstract of receipts and payments to 2023-07-16

View Document

20/02/2320 February 2023 Receiver's abstract of receipts and payments to 2023-01-16

View Document

15/11/2215 November 2022 Registered office address changed from Unit 4 Waverley Business Park South Shields Tyne and Wear NE33 1LE England to 10 Blue Sky Way Monkton Business Park Hebburn Tyne and Wear NE31 2EQ on 2022-11-15

View Document

14/11/2214 November 2022 Change of details for Mr David Winton as a person with significant control on 2022-11-14

View Document

14/11/2214 November 2022 Director's details changed for Mr David Stewart John Winton on 2022-11-14

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/01/2231 January 2022 Appointment of receiver or manager

View Document

22/11/2122 November 2021 Satisfaction of charge 111349090006 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 111349090005 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 111349090004 in full

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Registration of charge 111349090009, created on 2021-08-06

View Document

10/08/2110 August 2021 Registration of charge 111349090010, created on 2021-08-06

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

10/08/2110 August 2021 Registration of charge 111349090008, created on 2021-08-06

View Document

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 24/03/21, WITH UPDATES

View Document

04/01/214 January 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, NO UPDATES

View Document

20/10/2020 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111349090007

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WINTON / 05/02/2020

View Document

19/08/2019 August 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID WINTON / 05/02/2020

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 111349090006

View Document

12/05/2012 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111349090002

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111349090003

View Document

11/05/2011 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111349090001

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111349090005

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 111349090004

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

02/01/192 January 2019 PREVSHO FROM 31/01/2019 TO 31/08/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID WINTON / 05/01/2018

View Document

13/06/1813 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111349090002

View Document

24/05/1824 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111349090003

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111349090001

View Document

05/01/185 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company