REVENUE MANAGEMENT LIMITED

3 Talbot Road, Alderley Edge, SK9 7HR, Cheshire, United Kingdom
StatusACTIVE
Company No.05515083
CategoryPrivate Limited Company
Incorporated21 Jul 2005
Age18 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

REVENUE MANAGEMENT LIMITED is an active private limited company with number 05515083. It was incorporated 18 years, 11 months, 12 days ago, on 21 July 2005. The company address is 3 Talbot Road, Alderley Edge, SK9 7HR, Cheshire, United Kingdom.



Company Fillings

Certificate change of name company

Date: 04 Jun 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed tigershore LIMITED\certificate issued on 04/06/24

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Syed Tariq Ali

Notification date: 2024-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2024

Action Date: 30 May 2024

Category: Address

Type: AD01

Change date: 2024-05-30

Old address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England

New address: 3 Talbot Road Alderley Edge Cheshire SK97HR

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nuala Thornton

Termination date: 2024-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2024

Action Date: 30 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Ali

Appointment date: 2024-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cfs Secretaries Limited

Cessation date: 2024-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nuala Thornton

Cessation date: 2024-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cfs Secretaries Limited

Notification date: 2024-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nuala Thornton

Appointment date: 2024-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 02 Apr 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nuala Thornton

Notification date: 2024-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Termination date: 2024-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lisa Mary Young

Termination date: 2024-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2024

Action Date: 15 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Chalfen Nominees Limited

Cessation date: 2024-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-16

Old address: 19 Leyden Street London E1 7LE England

New address: Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 28 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2022

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-06-30

Psc name: Chalfen Nominees Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Mary Young

Appointment date: 2021-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Jayne Martin

Termination date: 2021-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2020

Action Date: 28 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-28

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-28

Officer name: Mrs Emma Jayne Martin

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 28 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Emma Jayne Martin

Appointment date: 2018-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Gardner Purdon

Termination date: 2018-11-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 28 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 16 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chalfen Nominees Limited

Notification date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alan Charles Rutland

Cessation date: 2016-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Aug 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jonathan Gardner Purdon

Cessation date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2017

Action Date: 28 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-11-02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: Global House 5a Sandy's Row London E1 7HW

New address: 19 Leyden Street London E1 7LE

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2015

Action Date: 21 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 21 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2011

Action Date: 31 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-31

Officer name: Mr John Gardner Purdon

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chalfen Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 10 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Purdon

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Aug 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-10-01

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from global house 5A sandys row london E1 7HW united kingdom

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / chalfen nominees LIMITED / 05/01/2009

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 07/01/2009 from 2ND floor 93A rivington street london EC2A 3AY

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Incorporation company

Date: 21 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAKED LTD

15 15 PARK WAY,LONDON,N20 0XS

Number:11627062
Status:ACTIVE
Category:Private Limited Company

D&F SOLUTIONS (HOLDINGS) LIMITED

HUGHES HOUSE,MIDDLESBROUGH,TS3 6AG

Number:10556554
Status:ACTIVE
Category:Private Limited Company

HORSFIELDS LTD

BELGRAVE PLACE,BURY,BL9 0ED

Number:05054945
Status:ACTIVE
Category:Private Limited Company

JAN BRIDAL LLP

69 CARTER LANE,LONDON,EC4V 5EQ

Number:OC309529
Status:ACTIVE
Category:Limited Liability Partnership

PETER PRIME LIMITED

25 CHURCH STREET,PETERBOROUGH,PE7 3LH

Number:08646041
Status:ACTIVE
Category:Private Limited Company

ROKIT FILMS LIMITED

FLAT 35 BUILDING 45,LONDON,SE18 6TH

Number:09980444
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source