REVHALL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with updates

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

22/12/2122 December 2021 Appointment of Sunanda Chatterjee as a secretary on 2021-12-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAY

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANANNYA CHATTERJEE / 19/03/2019

View Document

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANANNYA CHATTERJEE / 19/03/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES

View Document

27/04/1827 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

03/07/173 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/05/1724 May 2017 DIRECTOR APPOINTED MR JOHN ELLIOTT

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR CHERRY ELLIOTT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICA ANN VAN GRONDELLE / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICA ANN VAN GRONDELLE / 22/12/2016

View Document

22/12/1622 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANN VAN GRONDELLE / 22/12/2016

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAY / 22/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM 44 NOTTINGHAM ROAD MANSFIELD NOTTINGHAMSHIRE NG18 1BL ENGLAND

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MISS ANANNYA CHATTERJEE

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED MRS GILLIAN SAVAGE

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR CHRISTOPHER DAY

View Document

17/02/1617 February 2016 SECRETARY APPOINTED MRS PATRICIA ANN VAN GRONDELLE

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, SECRETARY AMANDA RAWSON

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR AMANDA RAWSON

View Document

10/02/1610 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARY LEIVERS

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 14 HUTT FARM COURT LONGDALE LANE RAVENSHEAD NG15 9AW

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS AMANDA REBECCA RAWSON

View Document

20/02/1520 February 2015 SECRETARY APPOINTED MRS AMANDA RAWSON

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, SECRETARY ANTHONY HOLMES

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HOLMES

View Document

10/02/1510 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/02/1411 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR DORIS HOWLETT

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA GREEN

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 DIRECTOR APPOINTED PATRICA ANN VAN GRONDELLE

View Document

05/02/135 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/03/111 March 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED LINDA KATHLEEN GREEN

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARY SHEILA LEIVERS / 24/01/2010

View Document

09/02/109 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOAN SHACKLOCK

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHERRY CHRISTINE ELLIOTT / 24/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DORIS HOWLETT / 24/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS HOLMES / 24/01/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 DIRECTOR APPOINTED CHERRY CHRISTINE ELLIOTT

View Document

09/03/099 March 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED DIRECTOR KATHLEEN FANSHAWE PARKER

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/02/0819 February 2008 RETURN MADE UP TO 24/01/08; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/02/051 February 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/01/0430 January 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0330 January 2003 RETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/03/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/02/009 February 2000 RETURN MADE UP TO 04/02/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 NEW DIRECTOR APPOINTED

View Document

01/02/991 February 1999 RETURN MADE UP TO 04/02/99; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

10/02/9810 February 1998 RETURN MADE UP TO 04/02/98; NO CHANGE OF MEMBERS

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 14/02/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

24/04/9624 April 1996 NEW SECRETARY APPOINTED

View Document

24/04/9624 April 1996 SECRETARY RESIGNED

View Document

25/03/9625 March 1996 RETURN MADE UP TO 14/02/96; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

09/03/959 March 1995 RETURN MADE UP TO 14/02/95; CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/03/942 March 1994 RETURN MADE UP TO 14/02/94; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 14/02/93; NO CHANGE OF MEMBERS

View Document

18/11/9218 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/02/9226 February 1992 REGISTERED OFFICE CHANGED ON 26/02/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 14/02/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/03/9114 March 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9125 February 1991 RETURN MADE UP TO 14/02/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 FULL ACCOUNTS MADE UP TO 27/03/90

View Document

20/08/9020 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9029 January 1990 RETURN MADE UP TO 24/01/90; FULL LIST OF MEMBERS

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 27/03/89

View Document

09/02/899 February 1989 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

09/02/899 February 1989 RETURN MADE UP TO 28/01/89; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 RETURN MADE UP TO 01/04/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 28/03/87

View Document

30/03/8830 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8718 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/8612 November 1986 RETURN MADE UP TO 08/09/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 FULL ACCOUNTS MADE UP TO 28/03/86

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