Advanced company searchLink opens in new window

RVNV PROPERTIES LIMITED

Company number 03802003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
28 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-22
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with updates
20 Dec 2017 PSC07 Cessation of Revital Limited as a person with significant control on 7 June 2017
20 Dec 2017 PSC02 Notification of Asra Holdings Limited as a person with significant control on 7 June 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
20 Dec 2017 PSC07 Cessation of Raj Vora as a person with significant control on 7 June 2017
20 Dec 2017 PSC07 Cessation of Nutan Vora as a person with significant control on 7 June 2017
20 Dec 2017 PSC02 Notification of Revital Limited as a person with significant control on 7 June 2017
06 Nov 2017 MR04 Satisfaction of charge 8 in full
06 Nov 2017 MR04 Satisfaction of charge 9 in full
06 Nov 2017 MR01 Registration of charge 038020030010, created on 1 November 2017
06 Nov 2017 MR01 Registration of charge 038020030011, created on 1 November 2017
30 Oct 2017 CS01 Confirmation statement made on 30 October 2017 with updates
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
22 Aug 2016 CS01 Confirmation statement made on 7 July 2016 with updates
19 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Aug 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
05 Feb 2015 CH03 Secretary's details changed for Mrs Nutan Vora on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mrs Nutan Vora on 5 February 2015
05 Feb 2015 CH01 Director's details changed for Mr Raj Vora on 5 February 2015
05 Feb 2015 AD01 Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 71-75 Shelton Street London WC2H 9JQ on 5 February 2015
15 Jan 2015 CH01 Director's details changed for Mr Raj Vora on 1 November 2014