REVIS ESTATES LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-01-30 with no updates

View Document

24/01/2524 January 2025 Micro company accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Amended total exemption full accounts made up to 2023-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-30 with updates

View Document

23/01/2323 January 2023 Registered office address changed from 37 Silver Street Newport Pagnell Milton Keynes MK16 0EJ England to 1a Constantine Way Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2023-01-23

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/04/218 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 REGISTERED OFFICE CHANGED ON 17/02/2021 FROM C/O 1ST CHOICE PROPERTIES 6 WELTECH CENTRE RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AA ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM C/O MRS J WILSON 12 THE CANONS CHICHELEY PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9GF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 24/04/18 STATEMENT OF CAPITAL GBP 1000

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIE WILSON

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/01/1830 January 2018 CESSATION OF JULIE DEBORAH WILSON AS A PSC

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CRADDOCK

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR CLIFFORD ANDREW BARTLAM

View Document

02/05/162 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 REGISTERED OFFICE CHANGED ON 28/04/2016 FROM C/O THE POST OFFICE 30-32 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

05/02/165 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 DIRECTOR APPOINTED MRS JULIE DEBORAH WILSON

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL CRADDOCK / 13/04/2010

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

07/08/087 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SARAH MAY FURNEAUX LOGGED FORM

View Document

06/08/086 August 2008 RETURN MADE UP TO 15/04/08; CHANGE OF MEMBERS

View Document

11/07/0811 July 2008 APPOINTMENT TERMINATED DIRECTOR SARAH FURNEAUX

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/04/0628 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

21/06/0221 June 2002 £ NC 100/1000 08/02/02

View Document

21/06/0221 June 2002 NC INC ALREADY ADJUSTED 08/02/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/0119 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

19/06/0119 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 REGISTERED OFFICE CHANGED ON 08/05/01 FROM: OLD BANK HOUSE 30/32 HIGH STREET NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8AQ

View Document

08/05/008 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

21/05/9921 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 S366A DISP HOLDING AGM 11/05/99

View Document

21/05/9921 May 1999 S369(4) SHT NOTICE MEET 11/05/99

View Document

21/05/9921 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99

View Document

21/05/9921 May 1999 EXEMPTION FROM APPOINTING AUDITORS 11/05/99

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 SECRETARY RESIGNED

View Document

20/04/9820 April 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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