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)
24 Mar 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4
24 Mar 2015 AD01 Registered office address changed from Flat 4 Riverview 8 Water Street Stamford Lincolnshire PE9 2NJ England to Flat 4 Riverview 8 Water Street Stamford Lincolnshire PE9 2NJ on 24 March 2015
24 Mar 2015 AD01 Registered office address changed from Glaston House Spring Lane Glaston Rutland LE15 9BX to Flat 4 Riverview 8 Water Street Stamford Lincolnshire PE9 2NJ on 24 March 2015
08 May 2014 AP01 Appointment of Miss Laura Wicks as a director
08 May 2014 AP01 Appointment of Miss Lauren Jade Kendrick as a director
05 Feb 2014 AA Total exemption small company accounts made up to 30 November 2013
07 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 4
07 Jan 2014 AP01 Appointment of Mr Richard Stanley Charles Nicholls as a director
26 Nov 2013 AP01 Appointment of Mrs Karon Elizabeth Hollick as a director
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
01 May 2013 TM01 Termination of appointment of Robert Bullen as a director
05 Mar 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
16 Jul 2012 AR01 Annual return made up to 22 November 2011 with full list of shareholders
16 Jul 2012 TM01 Termination of appointment of Graham Hollick as a director
21 Feb 2012 TM02 Termination of appointment of Graham Hollick as a secretary
21 Feb 2012 TM01 Termination of appointment of Graham Hollick as a director
09 Feb 2012 AA Total exemption small company accounts made up to 30 November 2011
16 Dec 2010 AR01 Annual return made up to 22 November 2010 with full list of shareholders
16 Dec 2010 AD04 Register(s) moved to registered office address
16 Dec 2010 CH03 Secretary's details changed for Mr Graham Andrew Hollick on 16 December 2010
16 Dec 2010 AA Total exemption small company accounts made up to 30 November 2010
31 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
19 Mar 2010 AR01 Annual return made up to 22 November 2009 with full list of shareholders
19 Mar 2010 AD03 Register(s) moved to registered inspection location
19 Mar 2010 CH01 Director's details changed for Mr Graham Andrew Hollick on 22 November 2009