- Company Overview for RVNV PROPERTIES LIMITED (03802003)
- Filing history for RVNV PROPERTIES LIMITED (03802003)
- People for RVNV PROPERTIES LIMITED (03802003)
- Charges for RVNV PROPERTIES LIMITED (03802003)
- More for RVNV PROPERTIES LIMITED (03802003)
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
|
|
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
|
|
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 |