REVIVE CHURCH

Kingswood House, Ground Floor Kingswood House, Ground Floor, Hull, HU7 3DD, England
StatusACTIVE
Company No.07566472
Category
Incorporated16 Mar 2011
Age13 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

REVIVE CHURCH is an active with number 07566472. It was incorporated 13 years, 2 months, 6 days ago, on 16 March 2011. The company address is Kingswood House, Ground Floor Kingswood House, Ground Floor, Hull, HU7 3DD, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 14 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ademola Bankole Akomolafe

Change date: 2023-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-26

Officer name: Mr Ademola Bankole Akomolafe

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 26 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-26

Officer name: Robert James Louis Pritchard

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Jarrod Lee Cooper

Change date: 2023-03-06

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stewart Cowan Mckinlay

Appointment date: 2023-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-25

Officer name: Margaret Joan Carr

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jun 2023

Action Date: 25 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-25

Officer name: James Ernest Seager

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Murray

Termination date: 2023-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-30

Officer name: Christopher Andrew Fleetcroft

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2023

Action Date: 30 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ademola Bankole Akomolafe

Termination date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 14 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Nov 2022

Action Date: 13 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lucy Amelia Emanuel

Appointment date: 2022-11-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr James Ernest Seager

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Dominic Hooko

Appointment date: 2022-08-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2022

Action Date: 21 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Cowan Mckinlay

Termination date: 2022-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Green

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Andrew James Murray

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Louis Pritchard

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Margaret Joan Carr

Appointment date: 2022-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Sep 2022

Action Date: 23 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-23

Officer name: Mr Christopher Andrew Fleetcroft

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel John Charles Lendon

Termination date: 2022-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2022

Action Date: 04 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Anne Dixon

Termination date: 2022-04-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2022

Action Date: 12 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel John Charles Lendon

Termination date: 2022-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 14 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Cowan Mckinlay

Change date: 2021-03-08

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2020

Action Date: 18 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-18

Officer name: Mr Stewart Cowan Mckinlay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: Revive Church Bridlington Avenue Hull HU2 0DU England

New address: Kingswood House, Ground Floor Ashcombe Rd Hull HU7 3DD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2018

Action Date: 21 Dec 2018

Category: Address

Type: AD01

Old address: Ground Floor, Kingswood House, Ashcombe Road Kingswood Retail Park Hull HU7 3DD England

Change date: 2018-12-21

New address: Revive Church Bridlington Avenue Hull HU2 0DU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: Revive Church Bridlington Ave Hull East Yorkshire HU2 0DU England

New address: Ground Floor, Kingswood House, Ashcombe Road Kingswood Retail Park Hull HU7 3DD

Change date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rev Jarrod Lee Cooper

Change date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Address

Type: AD01

Old address: New Life Church Bridlington Avenue Hull HU2 0DU

New address: Revive Church Bridlington Ave Hull East Yorkshire HU2 0DU

Change date: 2016-10-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Apr 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Memorandum articles

Date: 10 Mar 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 06 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed new life church, hull\certificate issued on 06/03/15

Documents

View document PDF

Miscellaneous

Date: 06 Mar 2015

Category: Miscellaneous

Type: MISC

Description: NM01 & NE01 & resolution

Documents

View document PDF

Change of name notice

Date: 06 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 05 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Monaghan

Termination date: 2014-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2014

Action Date: 28 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-02-28

Officer name: Mrs Linda Anne Dixon

Documents

View document PDF

Termination director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Pritchard

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Cooper

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Cowan Mckinlay

Documents

View document PDF

Incorporation company

Date: 16 Mar 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COMPUSIS LTD

39 KESTREL DRIVE,BRISTOL,BS16 9SX

Number:03299583
Status:ACTIVE
Category:Private Limited Company

HAGLEY BAR AND RESTAURANT LIMITED

149 HIGHAM LANE,NUNEATON,CV11 6AN

Number:11010226
Status:ACTIVE
Category:Private Limited Company

HORSESHOE INN UCKINGTON LIMITED

THE HORSESHOE INN,SHREWSBURY,SY4 4UL

Number:10339565
Status:ACTIVE
Category:Private Limited Company

PM VANGUARD LIMITED

1003 THE CRESCENT,LONDON,SE8 4HQ

Number:10847319
Status:ACTIVE
Category:Private Limited Company

RAISLY HEALTH LIMITED

CORNERSTONE HOUSE 120,PORTSMOUTH,PO2 0NB

Number:09206577
Status:ACTIVE
Category:Private Limited Company

SHAMAN EBRU DESIGN LTD

13 ASHLEY HOUSE,LONDON,N17 9LZ

Number:11368231
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