REVIVE PLANNING AND RENOVATIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Micro company accounts made up to 2024-11-30

View Document

07/05/257 May 2025 Change of details for Mr Joseph David Purcell as a person with significant control on 2016-04-06

View Document

06/05/256 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/06/244 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

08/08/238 August 2023 Director's details changed for Mr Joseph David Purcell on 2023-08-07

View Document

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

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

02/05/232 May 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

03/05/223 May 2022 Director's details changed for Mr Joseph David Purcell on 2022-05-03

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

07/04/227 April 2022 Notification of Joseph David Purcell as a person with significant control on 2016-04-06

View Document

07/04/227 April 2022 Cessation of Joseph David Purcell as a person with significant control on 2016-04-06

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

01/10/211 October 2021 Director's details changed for Mr Joseph David Purcell on 2021-10-01

View Document

01/10/211 October 2021 Change of details for Mr Joseph David Purcell as a person with significant control on 2021-10-01

View Document

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

View Document

06/01/216 January 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

19/02/2019 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/02/1919 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

23/01/1823 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

10/08/1610 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

05/08/165 August 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

05/08/165 August 2016 REGISTERED OFFICE CHANGED ON 05/08/2016 FROM 10 STRATTON TERRACE WESTERHAM KENT TN16 1RL

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH DAVID PURCELL / 01/01/2015

View Document

09/07/159 July 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 SAIL ADDRESS CHANGED FROM: 10 STRATTON TERRACE WESTERHAM KENT TN16 1RL

View Document

25/02/1525 February 2015 PREVEXT FROM 31/05/2014 TO 30/11/2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

11/09/1411 September 2014 03/05/14 NO CHANGES

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 22 CULVERHOUSE GARDENS LONDON SW16 2TX ENGLAND

View Document

17/07/1417 July 2014 SAIL ADDRESS CREATED

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALEX SCOTT

View Document

01/06/131 June 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR ALEX SCOTT

View Document

03/05/123 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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