RE:VOLVE PROPERTY SERVICES LTD

Company Documents

DateDescription
12/08/2512 August 2025 NewChange of details for Mr Craig Robert Sneddon as a person with significant control on 2025-08-01

View Document

11/08/2511 August 2025 NewCessation of Anna Louise Sneddon as a person with significant control on 2025-08-01

View Document

21/05/2521 May 2025 Notification of Anna Louise Sneddon as a person with significant control on 2021-12-14

View Document

21/05/2521 May 2025 Cessation of Derwent Lodge Estates Ltd as a person with significant control on 2023-04-01

View Document

21/05/2521 May 2025 Cessation of Anna Elizabeth Wills as a person with significant control on 2023-04-01

View Document

21/05/2521 May 2025 Second filing of Confirmation Statement dated 2024-02-12

View Document

21/05/2521 May 2025 Second filing of Confirmation Statement dated 2023-02-12

View Document

21/05/2521 May 2025 Notification of Craig Robert Sneddon as a person with significant control on 2021-12-14

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-02-12 with updates

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

06/05/256 May 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 Termination of appointment of Craig Robert Sneddon as a secretary on 2025-01-14

View Document

14/01/2514 January 2025 Termination of appointment of Craig Robert Sneddon as a director on 2025-01-14

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/05/248 May 2024 Termination of appointment of Sarah Bancroft as a director on 2024-04-19

View Document

08/05/248 May 2024 Termination of appointment of Barry Cargill as a director on 2024-05-03

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

06/02/246 February 2024 Director's details changed for Mr Craig Robert Sneddon on 2024-02-06

View Document

06/02/246 February 2024 Secretary's details changed for Mr Craig Robert Sneddon on 2024-02-06

View Document

06/02/246 February 2024 Change of details for Derwent Lodge Estates Ltd as a person with significant control on 2024-02-06

View Document

13/12/2313 December 2023 Director's details changed for Mr Craig Robert Sneddon on 2023-12-01

View Document

30/11/2330 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

12/07/2312 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

12/07/2312 July 2023 Previous accounting period shortened from 2023-12-31 to 2023-06-30

View Document

20/06/2320 June 2023 Notification of Derwent Lodge Estates Ltd as a person with significant control on 2023-04-01

View Document

20/06/2320 June 2023 Appointment of Mrs Sarah Bancroft as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mr Ceryn Coughlin as a director on 2023-06-01

View Document

20/06/2320 June 2023 Director's details changed for Mrs Anna Wills on 2023-06-01

View Document

20/06/2320 June 2023 Notification of Anna Wills as a person with significant control on 2023-04-01

View Document

20/06/2320 June 2023 Appointment of Mr Simon Davies as a director on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Mr Barry Cargill as a director on 2023-06-01

View Document

20/06/2320 June 2023 Appointment of Mrs Debra Beach as a director on 2023-06-01

View Document

20/06/2320 June 2023 Cessation of Craig Robert Sneddon as a person with significant control on 2023-04-01

View Document

13/06/2313 June 2023 Registered office address changed from 5th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU England to No.2 50a Alderley Road Wilmslow Cheshire SK9 1NT on 2023-06-13

View Document

30/05/2330 May 2023 Cessation of Anna Louise Sneddon as a person with significant control on 2023-05-01

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

06/02/236 February 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 5th Floor, Melbourne Buildings 21 North John Street Liverpool Merseyside L2 5QU on 2023-02-06

View Document

05/02/235 February 2023 Appointment of Mrs Anna Wills as a director on 2023-02-04

View Document

11/01/2311 January 2023 Certificate of change of name

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

14/12/2114 December 2021 Incorporation

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