REVIVE PROPERTY INVESTMENTS AND 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
02/09/252 September 2025 NewRegistration of charge 098457060015, created on 2025-08-28

View Document

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

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

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

View Accounts

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

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

19/10/2319 October 2023 Satisfaction of charge 098457060008 in full

View Document

12/10/2312 October 2023 Registration of charge 098457060014, created on 2023-10-11

View Document

18/07/2318 July 2023 Satisfaction of charge 098457060007 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 098457060001 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 098457060004 in full

View Document

18/07/2318 July 2023 Satisfaction of charge 098457060006 in full

View Document

05/06/235 June 2023 Registration of charge 098457060013, created on 2023-05-23

View Document

24/05/2324 May 2023 Registration of charge 098457060012, created on 2023-05-24

View Document

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

View Accounts

13/02/2313 February 2023 Registration of charge 098457060011, created on 2023-02-10

View Document

13/02/2313 February 2023 Registration of charge 098457060010, created on 2023-02-10

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 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

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

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

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

07/04/197 April 2019 CURREXT FROM 31/10/2018 TO 30/04/2019

View Document

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

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 27/10/2018

View Document

29/10/1829 October 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE RIMMER / 27/10/2018

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098457060002

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098457060003

View Document

30/07/1830 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL TERENCE RIMMER / 06/04/2016

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 06/04/2016

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/09/1715 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 098457060004

View Document

10/07/1710 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

30/12/1630 December 2016 COMPANY NAME CHANGED REVIVE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 30/12/16

View Document

30/12/1630 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1628 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098457060003

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098457060002

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098457060001

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TERENCE RIMMER / 25/02/2016

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 44 LUNT AVENUE NETHERTON LIVERPOOL L30 1RT UNITED KINGDOM

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN RIMMER / 25/02/2016

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RIMMER / 28/10/2015

View Document

28/10/1528 October 2015 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