CS01 |
Confirmation statement with updates 17th January 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2022
filed on: 9th, October 2023
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 9th, October 2023
| accounts
|
Free Download
(39 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 9th, October 2023
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th January 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, January 2023
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed revilo homes LIMITEDcertificate issued on 17/01/23
filed on: 17th, January 2023
| change of name
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, January 2023
| capital
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th October 2022. New Address: Suite 4 Revilo House 47 Bridgefold Road Rochdale OL11 5BX. Previous address: Revilo House 47 Bridgefold Road Rochdale OL11 5BX England
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 13th, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 21st, July 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 12th March 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, February 2021
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, February 2021
| incorporation
|
Free Download
(38 pages)
|
AP01 |
New director was appointed on 2nd February 2021
filed on: 16th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 27th, December 2020
| accounts
|
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, July 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 30th, July 2020
| incorporation
|
Free Download
(9 pages)
|
TM01 |
7th July 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
TM01 |
6th July 2020 - the day director's appointment was terminated
filed on: 24th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
11th February 2019 - the day director's appointment was terminated
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 12th March 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 5th November 2017. New Address: Revilo House 47 Bridgefold Road Rochdale OL11 5BX. Previous address: Unit 7 Brighouse Trading Estate Armytage Road Industrial Estate Brighouse West Yorkshire HD6 1QZ England
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 4th October 2017
filed on: 13th, October 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 4th October 2017: 100.00 GBP
filed on: 13th, October 2017
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, October 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of varying share rights or name, Resolution of allotment of securities, Resolution
filed on: 12th, October 2017
| resolution
|
Free Download
(41 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2017
filed on: 10th, October 2017
| officers
|
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st March 2018 to 31st December 2017
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 13th March 2017: 1.00 GBP
capital
|
|