- Company Overview for RIO GRANDE MOTORHOME CLUB LIMITED (04472681)
- Filing history for RIO GRANDE MOTORHOME CLUB LIMITED (04472681)
- People for RIO GRANDE MOTORHOME CLUB LIMITED (04472681)
- More for RIO GRANDE MOTORHOME CLUB LIMITED (04472681)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
09 Aug 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
11 May 2024 | CH01 | Director's details changed for Mr Graham Arthur Wyatt on 1 May 2024 | |
30 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
20 Apr 2023 | PSC04 | Change of details for Mr Graham Arthur Wyatt as a person with significant control on 20 April 2023 | |
23 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
11 Aug 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
03 Aug 2022 | AD01 | Registered office address changed from 6 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX to Pheasant Corner Pheasant Lane Cheltenham Gloucestershire GL51 0XX on 3 August 2022 | |
20 Jul 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Jun 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
12 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2020 | |
12 Apr 2021 | RP04AR01 | Second filing of the annual return made up to 28 June 2016 | |
12 Apr 2021 | RP04AR01 | Second filing of the annual return made up to 28 June 2015 | |
10 Sep 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
27 Jan 2020 | CH01 | Director's details changed for Mr Graham Arthur Wyatt on 27 January 2020 | |
27 Jan 2020 | PSC04 | Change of details for Mr Graham Arthur Wyatt as a person with significant control on 27 January 2020 | |
22 Jan 2020 | CH01 | Director's details changed for Mr Melvyn David Rendell on 22 January 2020 | |
22 Jan 2020 | TM01 | Termination of appointment of Christopher Hugh Love as a director on 22 January 2020 | |
22 Jan 2020 | CH03 | Secretary's details changed for Mr Melvyn David Rendell on 22 January 2020 | |
22 Jan 2020 | PSC04 | Change of details for Mr Melvyn David Rendell as a person with significant control on 22 January 2020 | |
22 Jan 2020 | PSC07 | Cessation of Christopher Hugh Love as a person with significant control on 22 January 2020 | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 28 June 2019 with updates |