REVIVE PLANNING AND RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Micro company accounts made up to 2024-11-30 |
| 07/05/257 May 2025 | Change of details for Mr Joseph David Purcell as a person with significant control on 2016-04-06 |
| 06/05/256 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 04/06/244 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
| 08/08/238 August 2023 | Director's details changed for Mr Joseph David Purcell on 2023-08-07 |
| 08/08/238 August 2023 | Registered office address changed from Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom to Myrtle Cottage Royden Lane Boldre Lymington Hampshire SO41 8PJ on 2023-08-08 |
| 10/05/2310 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
| 02/05/232 May 2023 | Total exemption full accounts made up to 2022-11-30 |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 03/05/223 May 2022 | Director's details changed for Mr Joseph David Purcell on 2022-05-03 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
| 07/04/227 April 2022 | Notification of Joseph David Purcell as a person with significant control on 2016-04-06 |
| 07/04/227 April 2022 | Cessation of Joseph David Purcell as a person with significant control on 2016-04-06 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 01/10/211 October 2021 | Director's details changed for Mr Joseph David Purcell on 2021-10-01 |
| 01/10/211 October 2021 | Change of details for Mr Joseph David Purcell as a person with significant control on 2021-10-01 |
| 01/10/211 October 2021 | Registered office address changed from Mount Manor House 16 the Mount Guildford GU2 4HN United Kingdom to Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ on 2021-10-01 |
| 06/01/216 January 2021 | 30/11/20 TOTAL EXEMPTION FULL |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES |
| 19/02/2019 February 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
| 19/02/1919 February 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
| 23/01/1823 January 2018 | 30/11/17 TOTAL EXEMPTION FULL |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 08/05/178 May 2017 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES |
| 21/03/1721 March 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 10/08/1610 August 2016 | DISS40 (DISS40(SOAD)) |
| 09/08/169 August 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
| 09/08/169 August 2016 | FIRST GAZETTE |
| 05/08/165 August 2016 | Annual return made up to 3 May 2016 with full list of shareholders |
| 05/08/165 August 2016 | REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 10 STRATTON TERRACE WESTERHAM KENT TN16 1RL |
| 30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
| 10/08/1510 August 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
| 09/07/159 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID PURCELL / 01/01/2015 |
| 09/07/159 July 2015 | Annual return made up to 3 May 2015 with full list of shareholders |
| 09/07/159 July 2015 | SAIL ADDRESS CHANGED FROM: 10 STRATTON TERRACE WESTERHAM KENT TN16 1RL |
| 25/02/1525 February 2015 | PREVEXT FROM 31/05/2014 TO 30/11/2014 |
| 30/11/1430 November 2014 | Annual accounts for year ending 30 Nov 2014 |
| 11/09/1411 September 2014 | 03/05/14 NO CHANGES |
| 11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 22 CULVERHOUSE GARDENS LONDON SW16 2TX ENGLAND |
| 17/07/1417 July 2014 | SAIL ADDRESS CREATED |
| 07/02/147 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
| 29/07/1329 July 2013 | APPOINTMENT TERMINATED, DIRECTOR ALEX SCOTT |
| 01/06/131 June 2013 | Annual return made up to 3 May 2013 with full list of shareholders |
| 12/07/1212 July 2012 | DIRECTOR APPOINTED MR ALEX SCOTT |
| 03/05/123 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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