REVIVAL PROPERTY SERVICES LIMITED

Company Documents

DateDescription
21/05/1521 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD SMITH / 19/02/2015

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN ROBERT TABERNER / 18/02/2015

View Document

13/12/1413 December 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC KAY

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 SECRETARY APPOINTED MRS ABIGAIL MATTISON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, SECRETARY DOMINIC KAY

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN CLAIRE ROYSTON / 22/05/2014

View Document

20/05/1420 May 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 REGISTERED OFFICE CHANGED ON 21/02/2014 FROM
EMERSON COURT
ALDERLEY ROAD
WILMSLOW
CHESHIRE
SK9 1NY

View Document

15/01/1415 January 2014 DIRECTOR APPOINTED MAUREEN CLAIRE ROYSTON

View Document

13/11/1313 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER CALVELEY

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED IAN RICHARD SMITH

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

17/08/1217 August 2012 ADOPT ARTICLES 08/08/2012

View Document

22/05/1222 May 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

16/05/1116 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR APPOINTED BENJAMIN ROBERT TABERNER

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MITCHELL

View Document

03/11/093 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED DR PETER CALVELEY

View Document

04/06/084 June 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

04/11/074 November 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM:
1 & 2 MERCHANTS QUAY
ASHLEY LANE
SHIPLEY
WEST YORKSHIRE BD17 7DB

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

16/05/0516 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM:
39,CHORLEY NEW ROAD
BOLTON
LANCS
BL1 4QR

View Document

27/05/0427 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/05/0414 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

14/05/0314 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

13/11/0213 November 2002 AUDITOR'S RESIGNATION

View Document

07/06/027 June 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/03/0121 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/07/0020 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

20/07/0020 July 2000 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/05/0016 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

02/04/992 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/05/9831 May 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

06/03/976 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

19/04/9619 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/9610 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9616 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

15/12/9515 December 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/05

View Document

12/05/9512 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

14/03/9514 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/957 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

29/09/9429 September 1994 EXEMPTION FROM APPOINTING AUDITORS 26/01/94

View Document

07/06/947 June 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9425 April 1994 ADOPT MEM AND ARTS 08/04/94

View Document

07/02/947 February 1994 S386 DISP APP AUDS 26/01/94

View Document

07/02/947 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

05/10/925 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

20/05/9220 May 1992 RETURN MADE UP TO 10/05/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/06/9113 June 1991 RETURN MADE UP TO 10/05/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 REGISTERED OFFICE CHANGED ON 15/05/91 FROM:
BEDFORD HOUSE
60 CHORLEY NEW ROAD
BOLTON
LANCS BL1 4AP

View Document

27/02/9127 February 1991 COMPANY NAME CHANGED
PIERCE HILL PROPERTY SERVICES LI
MITED
CERTIFICATE ISSUED ON 28/02/91

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

22/11/8922 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/02/8921 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 NEW DIRECTOR APPOINTED

View Document

24/06/8824 June 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

01/03/881 March 1988 RETURN MADE UP TO 17/02/88; FULL LIST OF MEMBERS

View Document

29/07/8729 July 1987 ALTER MEM AND ARTS 010787

View Document

22/05/8722 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/876 March 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

21/02/8721 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/02/8721 February 1987 RETURN MADE UP TO 20/02/87; FULL LIST OF MEMBERS

View Document

17/01/8717 January 1987 REGISTERED OFFICE CHANGED ON 17/01/87 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

03/01/873 January 1987 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

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