Date | Description |
2024-04-07 |
delete address REVOLUTION PROPERTY MANAGEMENT LIMITED SUITE ONE 3 EXCHANGE QUAY SALFORD ENGLAND M5 3ED |
2024-04-07 |
insert address GLIDE PROPERTY MANAGEMENT SUITE ONE 3 EXCHANGE QUAY SALFORD ENGLAND M5 3ED |
2024-04-07 |
update registered_address |
2023-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/23, NO UPDATES |
2023-04-07 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2022-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2024-09-30 |
2023-03-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-01-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-09-07 |
update accounts_next_due_date 2022-09-30 => 2022-12-30 |
2022-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/22, NO UPDATES |
2021-09-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-09-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-08-05 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-08 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
2020-02-07 |
delete address 384A DEANSGATE MANCHESTER ENGLAND M3 4LA |
2020-02-07 |
insert address REVOLUTION PROPERTY MANAGEMENT LIMITED SUITE ONE 3 EXCHANGE QUAY SALFORD ENGLAND M5 3ED |
2020-02-07 |
update reg_address_care_of REVOLUTION PROPERTY MANAGEMENT LTD => null |
2020-02-07 |
update registered_address |
2020-02-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES ROSS / 06/02/2020 |
2020-02-06 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REVOLUTION PROPERTY MANAGEMENT / 06/02/2020 |
2020-01-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/01/2020 FROM
C/O REVOLUTION PROPERTY MANAGEMENT LTD
384A DEANSGATE
MANCHESTER
M3 4LA
ENGLAND |
2020-01-29 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REVOLUTION PROPERTY MANAGEMENT LIMITED |
2020-01-29 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2020 |
2019-09-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2019-09-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-09-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-08-07 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-06-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-13 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
2017-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
2016-10-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-07-08 |
update returns_last_madeup_date 2015-06-09 => 2016-06-09 |
2016-07-08 |
update returns_next_due_date 2016-07-07 => 2017-07-07 |
2016-06-09 |
update statutory_documents 09/06/16 FULL LIST |
2015-10-02 |
update statutory_documents DIRECTOR APPOINTED DR RAMOM ALVAREZ-RIVERA |
2015-10-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ELIZABETH LANGTON |
2015-08-12 |
delete address 121 PRINCESS STREET MANCHESTER M1 7AG |
2015-08-12 |
insert address 384A DEANSGATE MANCHESTER ENGLAND M3 4LA |
2015-08-12 |
update reg_address_care_of null => REVOLUTION PROPERTY MANAGEMENT LTD |
2015-08-12 |
update registered_address |
2015-07-27 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / REVOLUTION PROPERTY MANAGEMENT / 09/07/2015 |
2015-07-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/07/2015 FROM
121 PRINCESS STREET
MANCHESTER
M1 7AG |
2015-07-09 |
delete address 121 PRINCESS STREET MANCHESTER ENGLAND M1 7AG |
2015-07-09 |
insert address 121 PRINCESS STREET MANCHESTER M1 7AG |
2015-07-09 |
update registered_address |
2015-07-09 |
update returns_last_madeup_date 2014-06-09 => 2015-06-09 |
2015-07-09 |
update returns_next_due_date 2015-07-07 => 2016-07-07 |
2015-06-09 |
update statutory_documents 09/06/15 FULL LIST |
2015-05-08 |
delete address 406 BARLOW MOOR ROAD MANCHESTER M21 8AD |
2015-05-08 |
insert address 121 PRINCESS STREET MANCHESTER ENGLAND M1 7AG |
2015-05-08 |
update registered_address |
2015-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/2015 FROM
406 BARLOW MOOR ROAD
MANCHESTER
M21 8AD |
2015-04-24 |
update statutory_documents CORPORATE SECRETARY APPOINTED REVOLUTION PROPERTY MANAGEMENT |
2015-04-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL WHITEMAN |
2015-04-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-04-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-03-03 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2014-08-07 |
delete address 214 BOXWORKS WORSLEY STREET MANCHESTER M15 4NU |
2014-08-07 |
insert address 406 BARLOW MOOR ROAD MANCHESTER M21 8AD |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-06-09 => 2014-06-09 |
2014-08-07 |
update returns_next_due_date 2014-07-07 => 2015-07-07 |
2014-07-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2014 FROM
214 BOXWORKS WORSLEY STREET
MANCHESTER
M15 4NU |
2014-07-26 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
214 BOXWORKS
WORSLEY STREET
MANCHESTER
M15 4NU
ENGLAND |
2014-07-26 |
update statutory_documents 09/06/14 FULL LIST |
2014-02-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-02-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-01-17 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2013-08-01 |
update returns_last_madeup_date 2012-06-09 => 2013-06-09 |
2013-08-01 |
update returns_next_due_date 2013-07-07 => 2014-07-07 |
2013-07-13 |
update statutory_documents 09/06/13 FULL LIST |
2013-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARAH LANGTON / 02/05/2013 |
2013-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WHITEMAN / 02/05/2013 |
2013-07-13 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER WHITEMAN / 02/05/2013 |
2013-06-25 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-06-25 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-06-21 |
delete sic_code 9800 - Residents property management |
2013-06-21 |
insert sic_code 68320 - Management of real estate on a fee or contract basis |
2013-06-21 |
update returns_last_madeup_date 2011-06-09 => 2012-06-09 |
2013-06-21 |
update returns_next_due_date 2012-07-07 => 2013-07-07 |
2013-02-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2012-10-24 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBRAITH |
2012-06-12 |
update statutory_documents 09/06/12 FULL LIST |
2012-01-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2011-07-26 |
update statutory_documents 09/06/11 FULL LIST |
2011-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH HARDISTY |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CRAIG PATIENT |
2011-06-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JUDITH HARDISTY |
2011-01-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2010-12-17 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN GILBRAITH |
2010-12-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK MCAULEY |
2010-07-14 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
162-REG DIR |
2010-07-14 |
update statutory_documents 09/06/10 FULL LIST |
2010-07-13 |
update statutory_documents SAIL ADDRESS CREATED |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CRAIG SEBASTIAN PATIENT / 01/06/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARIE HARDISTY / 01/05/2010 |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK MCAULEY / 01/06/2010 |
2010-03-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2009-08-11 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2009-08-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2009 FROM
508 CASTLEGATE
2 CHESTER ROAD
MANCHESTER
M15 4QG |
2009-08-11 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2009-08-11 |
update statutory_documents RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
2009-06-30 |
update statutory_documents 31/12/08 TOTAL EXEMPTION FULL |
2009-02-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-07-04 |
update statutory_documents RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
2007-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-09-03 |
update statutory_documents RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
2007-05-17 |
update statutory_documents DIRECTOR RESIGNED |
2006-10-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-06-30 |
update statutory_documents RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
2005-11-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-11-07 |
update statutory_documents RETURN MADE UP TO 09/06/05; NO CHANGE OF MEMBERS |
2004-10-13 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-07-16 |
update statutory_documents RETURN MADE UP TO 09/06/04; NO CHANGE OF MEMBERS |
2004-06-15 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03 |
2003-11-06 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-11-06 |
update statutory_documents DIRECTOR RESIGNED |
2003-08-29 |
update statutory_documents RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS |
2003-06-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/02 |
2003-03-21 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/03 FROM:
BELCON HOUSE
ESSEX ROAD
HODDESDON
HERTFORDSHIRE EN11 0DR |
2003-01-22 |
update statutory_documents DIRECTOR RESIGNED |
2003-01-22 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-12-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/12/02 FROM:
LANDMARK HOUSE
STATION ROAD, CHEADLE
HULME, CHEADLE
CHESHIRE SK8 7GB |
2002-11-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-07-01 |
update statutory_documents RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS |
2002-06-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/06/01 |
2002-04-25 |
update statutory_documents ALL ACTIONS-NO AGM NEED 18/04/02 |
2001-10-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-10-05 |
update statutory_documents DIRECTOR RESIGNED |
2001-06-26 |
update statutory_documents RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS |
2001-03-29 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
2000-12-04 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-04 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2000-07-11 |
update statutory_documents RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS |
2000-06-06 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-06-06 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
1999-12-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-20 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/99 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE LS1 2DS |
1999-07-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
1999-07-09 |
update statutory_documents DIRECTOR RESIGNED |
1999-07-09 |
update statutory_documents SECRETARY RESIGNED |
1999-06-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |