- Company Overview for RV MANAGEMENT LIMITED (05292663)
- Filing history for RV MANAGEMENT LIMITED (05292663)
- People for RV MANAGEMENT LIMITED (05292663)
- More for RV MANAGEMENT LIMITED (05292663)
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
|
|
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
|
|
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 |