REVOLUTION PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

11/10/2311 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

11/10/2311 October 2023

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

20/12/2220 December 2022 Change of details for The Leaders Romans Bidco Limited as a person with significant control on 2019-03-11

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021

View Document

24/09/2124 September 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

24/09/2124 September 2021

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER

View Document

27/01/2027 January 2020 SECRETARY APPOINTED MR PAUL LEONARD AITCHISON

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

10/07/1910 July 2019 CURRSHO FROM 08/03/2020 TO 31/12/2019

View Document

08/07/198 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 058774570001

View Document

11/06/1911 June 2019 08/03/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 PREVSHO FROM 30/09/2019 TO 08/03/2019

View Document

11/03/1911 March 2019 CESSATION OF LEE ANTHONY BURKITT AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, SECRETARY LEE BURKITT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR LEE BURKITT

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE HALL

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE LEADERS ROMANS BIDCO LIMITED

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 384A DEANSGATE MANCHESTER M3 4LA ENGLAND

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

11/03/1911 March 2019 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

08/03/198 March 2019 Annual accounts for year ending 08 Mar 2019

View Accounts

21/01/1921 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

10/05/1810 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, NO UPDATES

View Document

09/06/179 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

12/12/1612 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS MICHELLE DAWN HALL / 12/12/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANAND RAVJI PATEL / 05/10/2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

08/08/168 August 2016 SECRETARY APPOINTED MR LEE ANTHONY BURKITT

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY RUSSELL ECKERSLEY

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM FIRST FLOOR 121 PRINCESS STREET MANCHESTER M1 7AG

View Document

17/07/1517 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/07/1418 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE BURKITT / 09/07/2014

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

14/08/1314 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

18/07/1218 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

13/06/1213 June 2012 DIRECTOR APPOINTED MISS MICHELLE DAWN HALL

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED MR ANAND RAVJI PATEL

View Document

19/07/1119 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE BURKITT / 15/09/2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY WYNN BURKITT

View Document

08/07/098 July 2009 SECRETARY APPOINTED RUSSELL ECKERSLEY

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

18/03/0918 March 2009 REGISTERED OFFICE CHANGED ON 18/03/2009 FROM SUITE C 2ND FLOOR 121 PRINCESS STREET MANCHESTER M1 7AD

View Document

23/07/0823 July 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

12/03/0812 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 40 PRINCESS STREET MANCHESTER M1 6DE

View Document

16/10/0616 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07

View Document

17/07/0617 July 2006 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