- Company Overview for R2V DESIGN & BUILD LTD (09127358)
- Filing history for R2V DESIGN & BUILD LTD (09127358)
- People for R2V DESIGN & BUILD LTD (09127358)
- Charges for R2V DESIGN & BUILD LTD (09127358)
- More for R2V DESIGN & BUILD LTD (09127358)
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 2019 | PSC02 | Notification of Jays Estate Property Development Ltd as a person with significant control on 1 February 2019 | |
20 May 2019 | PSC07 | Cessation of Jayesh Kumar Shivji Patel as a person with significant control on 1 February 2019 | |
17 May 2019 | PSC04 | Change of details for Mr Jayesh Kumar Shivji Patel as a person with significant control on 1 February 2019 | |
30 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
28 Mar 2019 | MR04 | Satisfaction of charge 091273580001 in full | |
08 Mar 2019 | MR01 | Registration of charge 091273580002, created on 28 February 2019 | |
11 Feb 2019 | CS01 | Confirmation statement made on 11 February 2019 with updates | |
11 Feb 2019 | TM01 | Termination of appointment of Suresh Pattni as a director on 11 February 2019 | |
12 Jan 2019 | AP01 | Appointment of Mr Vinod Patel as a director on 12 January 2019 | |
12 Jan 2019 | AP01 | Appointment of Mr Prakash Patel as a director on 12 January 2019 | |
11 Jul 2018 | MR01 | Registration of charge 091273580001, created on 29 June 2018 | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
03 Mar 2018 | AP01 | Appointment of Mr Suresh Pattni as a director on 1 March 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|
|
11 Aug 2017 | CS01 | Confirmation statement made on 11 July 2017 with no updates | |
25 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 11 July 2016 with updates | |
07 Jun 2016 | TM01 | Termination of appointment of Marcos De Assis as a director on 7 June 2016 | |
05 Apr 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
28 Mar 2016 | AP01 | Appointment of Mr. Marcos De Assis as a director on 1 March 2016 | |
21 Jan 2016 | TM02 | Termination of appointment of Kamla Patel as a secretary on 21 January 2016 | |
27 Jul 2015 | AR01 |
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
22 Jul 2014 | AP01 | Appointment of Mr Jayesh Patel as a director on 21 July 2014 | |
21 Jul 2014 | AP03 | Appointment of Mrs Kamla Patel as a secretary on 21 July 2014 |