Advanced company searchLink opens in new window

RV MANAGEMENT LIMITED

Company number 05292663

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)
20 May 2024 CS01 Confirmation statement made on 16 May 2024 with no updates
04 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
22 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
22 May 2023 CS01 Confirmation statement made on 16 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 16 May 2022 with no updates
11 Jan 2022 AA Total exemption full accounts made up to 30 November 2021
26 May 2021 CS01 Confirmation statement made on 16 May 2021 with no updates
02 Feb 2021 AA Total exemption full accounts made up to 30 November 2020
26 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
17 Feb 2020 AA Total exemption full accounts made up to 30 November 2019
28 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
22 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
20 Feb 2018 AA Total exemption full accounts made up to 30 November 2017
23 May 2017 AP01 Appointment of Mr Mark Francis Wilkinson as a director on 1 December 2016
16 May 2017 AA Total exemption small company accounts made up to 30 November 2016
16 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Karon Elizabeth Hollick as a director on 31 March 2016
27 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Aug 2016 TM01 Termination of appointment of Lauren Jade Kendrick as a director on 1 March 2016
24 Aug 2016 AP01 Appointment of Mr David Hollands as a director on 1 March 2016
10 Feb 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 4
10 Feb 2016 AD02 Register inspection address has been changed from Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP England to Flat 4 Riverview 8 Water Street Stamford Lincolnshire PE9 2NJ
18 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014