REVIEW MY WILL LIMITED
Status | ACTIVE |
Company No. | 08615854 |
Category | Private Limited Company |
Incorporated | 18 Jul 2013 |
Age | 10 years, 10 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
REVIEW MY WILL LIMITED is an active private limited company with number 08615854. It was incorporated 10 years, 10 months, 16 days ago, on 18 July 2013. The company address is Gresham House Gresham House, Leeds, LS1 2JG, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change to a person with significant control
Date: 18 Jul 2023
Action Date: 13 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Leslie Greenwood
Change date: 2023-03-13
Documents
Accounts with accounts type dormant
Date: 29 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Change to a person with significant control
Date: 19 Jul 2022
Action Date: 19 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-19
Psc name: Mr Andrew Leslie Greenwood
Documents
Confirmation statement with updates
Date: 21 Jul 2021
Action Date: 18 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-18
Documents
Change to a person with significant control
Date: 21 Jul 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-30
Psc name: Mr Andrew Leslie Greenwood
Documents
Cessation of a person with significant control
Date: 21 Jul 2021
Action Date: 30 Oct 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-10-30
Psc name: Ian Alistair Mckinlay
Documents
Accounts with accounts type dormant
Date: 31 May 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type dormant
Date: 16 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 18 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-18
Documents
Change person director company with change date
Date: 29 Jul 2020
Action Date: 05 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Leslie Greenwood
Change date: 2019-06-05
Documents
Termination secretary company with name termination date
Date: 13 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Alistair Mckinlay
Termination date: 2020-01-31
Documents
Termination director company with name termination date
Date: 13 Mar 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Alistair Mckinlay
Termination date: 2020-01-31
Documents
Accounts with accounts type dormant
Date: 02 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2019
Action Date: 18 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-18
Documents
Change to a person with significant control
Date: 21 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-05
Psc name: Mr Andrew Leslie Greenwood
Documents
Accounts with accounts type dormant
Date: 17 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-18
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Old address: Colton Mills Bullerthorpe Lane Leeds LS15 9JN
New address: Gresham House St. Pauls Street Leeds LS1 2JG
Change date: 2018-04-17
Documents
Accounts with accounts type dormant
Date: 14 Feb 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change person director company with change date
Date: 12 Sep 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-01
Officer name: Mr Ian Alistair Mckinlay
Documents
Change person secretary company with change date
Date: 24 Aug 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-07-01
Officer name: Mr Ian Alistair Mckinlay
Documents
Confirmation statement with no updates
Date: 19 Jul 2017
Action Date: 18 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-18
Documents
Change account reference date company previous shortened
Date: 25 May 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA01
New date: 2017-04-30
Made up date: 2017-07-31
Documents
Accounts with accounts type dormant
Date: 09 May 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 30 Nov 2016
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Andrew Leslie Greenwood
Change date: 2016-11-30
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 18 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-18
Documents
Accounts with accounts type dormant
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2015
Action Date: 18 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-18
Documents
Change person director company with change date
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-09
Officer name: Mr Andrew Leslie Greenwood
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Old address: 35B Main Street Garforth Leeds West Yorkshire LS25 1DS
New address: Colton Mills Bullerthorpe Lane Leeds LS15 9JN
Change date: 2015-04-09
Documents
Accounts with made up date
Date: 17 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 18 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-18
Documents
Some Companies
PICKWICK BUNCES LANE,READING,RG7 3DL
Number: | 11338322 |
Status: | ACTIVE |
Category: | Private Limited Company |
84 CONDUCT GARDENS,EASTLEIGH,SO50 9QG
Number: | 08916644 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 KILLIGREW STREET,FALMOUTH,TR11 3PP
Number: | 07804975 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARTNERS GROUP ACCESS 426 L.P.
50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ
Number: | SL009242 |
Status: | ACTIVE |
Category: | Limited Partnership |
ROUND HOUSE DEVELOPMENTS LIMITED
29 DORSET STREET,LONDON,W1U 8AT
Number: | 01026090 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LANDBASED ENGINEERING TRAINING AND EDUCATION COMMITTEE LIMITED
SAMUELSON HOUSE 62 FORDER WAY,PETERBOROUGH,PE8 5BL
Number: | 10780808 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |