REVIVE PROPERTY SERVICES (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/04/2516 April 2025 Change of details for Revive Property Holdings Limited as a person with significant control on 2020-01-29

View Document

16/04/2516 April 2025 Director's details changed for Mrs Nicola Rimmer on 2025-04-03

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-13 with no updates

View Document

16/04/2516 April 2025 Director's details changed for Mrs Hayley Jane Rimmer on 2025-04-03

View Document

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

18/10/2418 October 2024 Registered office address changed from 3 County Road Walton Liverpool L4 3QA England to 1 County Road Walton Liverpool L4 3QA on 2024-10-18

View Document

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

View Accounts

16/04/2416 April 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/10/2310 October 2023 Appointment of Mrs Nicola Rimmer as a director on 2023-10-02

View Document

10/10/2310 October 2023 Appointment of Mrs Hayley Jane Rimmer as a director on 2023-10-02

View Document

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

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

07/10/227 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

30/08/1930 August 2019 ARTICLES OF ASSOCIATION

View Document

29/07/1929 July 2019 ADOPT ARTICLES 20/06/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM REAR OFFICE 3 ESSEX HOUSE BRIDLE ROAD BOOTLE MERSEYSIDE L30 4UE UNITED KINGDOM

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES

View Document

07/04/197 April 2019 REGISTERED OFFICE CHANGED ON 07/04/2019 FROM 61 RODNEY STREET LIVERPOOL L1 9ER ENGLAND

View Document

22/01/1922 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

17/04/1817 April 2018 SAIL ADDRESS CHANGED FROM: UNIT 5 144 HORNBY BOULEVARD LIVERPOOL L21 8HQ ENGLAND

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE RIMMER / 06/04/2016

View Document

16/04/1816 April 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 06/04/2016

View Document

19/12/1719 December 2017 30/04/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 12/04/2017

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERENCE RIMMER / 12/04/2017

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072223220001

View Document

27/01/1727 January 2017 26/01/17 STATEMENT OF CAPITAL GBP 200

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

20/04/1620 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 44 LUNT AVENUE BOOTLE MERSEYSIDE L30 1RT

View Document

19/02/1619 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 19/02/2016

View Document

18/02/1618 February 2016 18/02/16 STATEMENT OF CAPITAL GBP 2

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

04/06/154 June 2015 SAIL ADDRESS CREATED

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/12/1418 December 2014 COMPANY NAME CHANGED REACTIVE BUILDING SOLUTIONS LTD CERTIFICATE ISSUED ON 18/12/14

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR STEVEN RIMMER

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, SECRETARY HAYLEY RIMMER

View Document

02/07/132 July 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 DIRECTOR APPOINTED MR STEVEN RIMMER

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY HAYLEY RIMMER

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED PRESTIGE BUILDING AND MAINTENANCE (NORTH WEST) LIMITED CERTIFICATE ISSUED ON 11/04/13

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

27/06/1227 June 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RIMMER / 12/04/2012

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 28 AYRSHIRE ROAD ANFIELD LIVERPOOL L4 7XW UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/05/1112 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/04/1029 April 2010 COMPANY NAME CHANGED PAUL RIMMER LIMITED CERTIFICATE ISSUED ON 29/04/10

View Document

13/04/1013 April 2010 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