|
|
16 Apr 2025
|
16 Apr 2025
Confirmation statement made on 13 April 2025 with no updates
|
|
|
16 Apr 2025
|
16 Apr 2025
Director's details changed for Mrs Hayley Jane Rimmer on 3 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Director's details changed for Mrs Nicola Rimmer on 3 April 2025
|
|
|
16 Apr 2025
|
16 Apr 2025
Change of details for Revive Property Holdings Limited as a person with significant control on 29 January 2020
|
|
|
18 Oct 2024
|
18 Oct 2024
Registered office address changed from 3 County Road Walton Liverpool L4 3QA England to 1 County Road Walton Liverpool L4 3QA on 18 October 2024
|
|
|
16 Apr 2024
|
16 Apr 2024
Confirmation statement made on 13 April 2024 with no updates
|
|
|
10 Oct 2023
|
10 Oct 2023
Appointment of Mrs Hayley Jane Rimmer as a director on 2 October 2023
|
|
|
10 Oct 2023
|
10 Oct 2023
Appointment of Mrs Nicola Rimmer as a director on 2 October 2023
|
|
|
13 Apr 2023
|
13 Apr 2023
Confirmation statement made on 13 April 2023 with no updates
|
|
|
28 Apr 2022
|
28 Apr 2022
Confirmation statement made on 13 April 2022 with no updates
|
|
|
13 Apr 2022
|
13 Apr 2022
Notification of Revive Property Holdings Limited as a person with significant control on 29 January 2020
|
|
|
13 Apr 2022
|
13 Apr 2022
Cessation of Steven Rimmer as a person with significant control on 29 January 2020
|
|
|
13 Apr 2022
|
13 Apr 2022
Cessation of Paul Terence Rimmer as a person with significant control on 29 January 2020
|
|
|
13 May 2021
|
13 May 2021
Confirmation statement made on 13 April 2021 with no updates
|
|
|
06 May 2021
|
06 May 2021
Satisfaction of charge 072223220001 in full
|
|
|
07 May 2020
|
07 May 2020
Confirmation statement made on 13 April 2020 with updates
|
|
|
02 Sep 2019
|
02 Sep 2019
Particulars of variation of rights attached to shares
|
|
|
30 Aug 2019
|
30 Aug 2019
Change of share class name or designation
|