Advanced company searchLink opens in new window

RV PROPERTIES LIMITED

Company number NI040965

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)
28 Jul 2015 TM01 Termination of appointment of Joseph Leslie Cubitt as a director on 24 June 2015
10 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
19 Mar 2015 MR04 Satisfaction of charge 8 in full
22 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 1,022,500
10 Jun 2014 TM01 Termination of appointment of Samuel Mccrea as a director
11 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
04 Jun 2013 AA Accounts for a small company made up to 31 December 2012
04 Jul 2012 AA Accounts for a small company made up to 31 December 2011
25 Jun 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Jun 2011 AR01 Annual return made up to 8 June 2011 with full list of shareholders
06 Jun 2011 AP01 Appointment of Joseph Leslie Cubitt as a director
21 Apr 2011 AA Accounts for a small company made up to 31 December 2010
08 Sep 2010 AA Accounts for a small company made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 8 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr David George Hassard on 1 October 2009
30 Jun 2010 CH01 Director's details changed for George Henderson on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Samuel Mccrea on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Richard Allison on 1 October 2009
30 Jun 2010 CH01 Director's details changed for David Gordon Elder on 1 October 2009
30 Jun 2010 CH01 Director's details changed for Raymond Hylands on 1 October 2009
30 Jun 2010 CH03 Secretary's details changed for George Henderson on 1 October 2009
01 Aug 2009 371SR(NI) 08/06/09
01 Jul 2009 98-2(NI) Return of allot of shares
31 May 2009 AC(NI) 31/12/08 annual accts