REVENUE NOMINEES LIMITED - SALFORD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-11 View Report
Accounts. Accounts type dormant. 2023-09-07 View Report
Confirmation statement. Statement with updates. 2022-12-08 View Report
Address. New address: 309 Bury New Road Salford M7 2YN. Old address: 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England. Change date: 2022-06-01. 2022-06-01 View Report
Accounts. Accounts type micro entity. 2022-03-01 View Report
Confirmation statement. Statement with no updates. 2021-12-08 View Report
Accounts. Accounts type micro entity. 2021-09-13 View Report
Confirmation statement. Statement with no updates. 2020-12-08 View Report
Accounts. Accounts type micro entity. 2020-08-24 View Report
Confirmation statement. Statement with no updates. 2019-12-10 View Report
Accounts. Accounts type micro entity. 2019-03-12 View Report
Address. Change date: 2019-03-11. New address: 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS. Old address: 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS England. 2019-03-11 View Report
Address. Change date: 2019-03-11. New address: 1st Floor Cloisters House, Riverside New Bailey Street Manchester M3 5FS. Old address: 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG. 2019-03-11 View Report
Confirmation statement. Statement with no updates. 2018-12-08 View Report
Accounts. Accounts type micro entity. 2018-08-23 View Report
Confirmation statement. Statement with no updates. 2017-12-20 View Report
Accounts. Accounts type micro entity. 2017-05-02 View Report
Confirmation statement. Statement with updates. 2016-12-13 View Report
Mortgage. Charge number: 053079210001. Charge creation date: 2016-11-07. 2016-11-16 View Report
Accounts. Accounts type total exemption small. 2016-09-01 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Accounts. Accounts type total exemption full. 2015-08-04 View Report
Annual return. With made up date full list shareholders. 2014-12-11 View Report
Accounts. Accounts type total exemption full. 2014-09-24 View Report
Annual return. With made up date full list shareholders. 2013-12-23 View Report
Officers. Change date: 2013-12-23. Officer name: Mr Arnold Henry. 2013-12-23 View Report
Officers. Officer name: Mr Henry Neumann. Change date: 2013-12-23. 2013-12-23 View Report
Officers. Change date: 2013-12-23. Officer name: Mr Arnold Henry. 2013-12-23 View Report
Accounts. Accounts type total exemption full. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2012-12-12 View Report
Accounts. Accounts type total exemption full. 2012-09-11 View Report
Annual return. With made up date full list shareholders. 2011-12-22 View Report
Accounts. Accounts type total exemption full. 2011-05-12 View Report
Annual return. With made up date full list shareholders. 2010-12-17 View Report
Accounts. Accounts type total exemption full. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2009-12-21 View Report
Accounts. Accounts type total exemption full. 2009-06-09 View Report
Annual return. Legacy. 2009-02-09 View Report
Accounts. Accounts type total exemption full. 2008-06-06 View Report
Annual return. Legacy. 2007-12-17 View Report
Accounts. Accounts type total exemption full. 2007-10-22 View Report
Annual return. Legacy. 2006-12-13 View Report
Accounts. Accounts type total exemption full. 2006-10-12 View Report
Resolution. Description: Resolutions. 2006-10-12 View Report
Annual return. Legacy. 2006-02-07 View Report
Capital. Description: Ad 14/12/04--------- £ si 1@1=1 £ ic 1/2. 2005-06-16 View Report
Officers. Description: New director appointed. 2004-12-30 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-12-30 View Report
Officers. Description: Secretary resigned. 2004-12-10 View Report