- Company Overview for RVL HOLDINGS LIMITED (01893445)
- Filing history for RVL HOLDINGS LIMITED (01893445)
- People for RVL HOLDINGS LIMITED (01893445)
- Charges for RVL HOLDINGS LIMITED (01893445)
- More for RVL HOLDINGS LIMITED (01893445)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Sep 2016 | RR02 | Re-registration from a public company to a private limited company | |
01 Sep 2016 | AP03 | Appointment of Mr David Thompson as a secretary on 18 July 2016 | |
31 Aug 2016 | TM02 | Termination of appointment of Frederick Black as a secretary on 18 July 2016 | |
31 Aug 2016 | TM01 | Termination of appointment of Frederick Black as a director on 7 July 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
14 Oct 2015 | AA | Full accounts made up to 31 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
08 Oct 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Nicholas Christopher Thompson as a director on 22 May 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Grant David Thompson on 20 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Nicholas Christopher Thompson on 20 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr. David William Thompson on 20 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Garry Martin Hobson on 20 December 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Frederick Black on 20 December 2013 | |
28 Jan 2014 | CH03 | Secretary's details changed for Frederick Black on 20 December 2013 | |
17 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
07 Mar 2013 | AA03 | Resignation of an auditor | |
04 Mar 2013 | AD01 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN United Kingdom on 4 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
29 Oct 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
23 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
23 Jan 2012 | CH01 | Director's details changed for Mr Gary Martin Hobson on 1 January 2012 | |
23 Jan 2012 | CH01 | Director's details changed for Mr Grant David Thompson on 1 January 2012 | |
21 Jan 2012 | CH01 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 |