- Company Overview for RV CORPORATION LIMITED (07858292)
- Filing history for RV CORPORATION LIMITED (07858292)
- People for RV CORPORATION LIMITED (07858292)
- More for RV CORPORATION LIMITED (07858292)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
05 Jun 2024 | AD01 | Registered office address changed from C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ United Kingdom to 5 Stedham Close Washington NE37 3LS on 5 June 2024 | |
13 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
04 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
27 Apr 2021 | CS01 | Confirmation statement made on 23 April 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
09 Jun 2020 | AA01 | Previous accounting period extended from 30 September 2019 to 31 March 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
13 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
17 Oct 2018 | AA01 | Previous accounting period shortened from 30 November 2018 to 30 September 2018 | |
16 Aug 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
12 Mar 2018 | PSC01 | Notification of Ryan James Miller-Charlton as a person with significant control on 30 June 2017 | |
12 Mar 2018 | PSC07 | Cessation of Trevor Robert John Charlton as a person with significant control on 30 June 2017 | |
11 Jan 2018 | TM01 | Termination of appointment of Trevor Robert John Charlton as a director on 30 June 2017 | |
06 Dec 2017 | CS01 | Confirmation statement made on 23 November 2017 with updates | |
28 Jul 2017 | AD01 | Registered office address changed from 7 Strath Terrace London SW11 1RF England to C/O Debere Limited Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ on 28 July 2017 | |
19 Jul 2017 | AP01 | Appointment of Mr Ryan James Miller-Charlton as a director on 30 June 2017 | |
19 Jul 2017 | AD01 | Registered office address changed from 1 Parkview Court St. Pauls Road Shipley West Yorkshire BD18 3DZ England to 7 Strath Terrace London SW11 1RF on 19 July 2017 | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 30 November 2016 |