Advanced company searchLink opens in new window

RV DEVELOPMENTS EXETER LIMITED

Company number 10516499

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)
04 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
07 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with no updates
04 Nov 2020 CH01 Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020
04 Nov 2020 CH03 Secretary's details changed for Abigail Langley on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Mr William Robert Bax on 2 November 2020
04 Nov 2020 AP01 Appointment of Hetal Trivedi as a director on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Tim Seddon on 2 November 2020
04 Nov 2020 AD01 Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020
03 Aug 2020 AP01 Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020
03 Aug 2020 AP01 Appointment of Tim Seddon as a director on 30 May 2020
31 Jul 2020 TM01 Termination of appointment of William Edwin John Crawford as a director on 20 March 2020
31 Jul 2020 AP03 Appointment of Abigail Langley as a secretary on 31 May 2020
31 Jul 2020 TM01 Termination of appointment of Neil Donaldson as a director on 31 May 2020
31 Jul 2020 TM02 Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019
12 Apr 2019 AP01 Appointment of Mr William Robert Bax as a director on 1 April 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
26 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-22
21 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
10 Oct 2017 AP01 Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017