RBV MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-09-02 with updates

View Document

09/10/259 October 2025 NewStatement of capital following an allotment of shares on 2025-04-01

View Document

09/10/259 October 2025 NewStatement of capital following an allotment of shares on 2025-04-01

View Document

02/09/252 September 2025 NewAppointment of Pemsec Ltd as a secretary on 2025-09-01

View Document

10/06/2510 June 2025 Registered office address changed from Unit 1a Rossett Business Village Rossett Wrexham LL12 0AY Wales to C/O Paramount Estate Management Limited Herons Way Chester Business Park Chester Cheshire CH4 9QR on 2025-06-10

View Document

29/05/2529 May 2025 Termination of appointment of Douglas Wojciech Jacek Strycharczyk as a director on 2025-05-29

View Document

29/05/2529 May 2025 Appointment of Mr Shaun Smith as a director on 2025-05-29

View Document

08/01/258 January 2025 Termination of appointment of David Charles Toner as a director on 2025-01-08

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Memorandum and Articles of Association

View Document

29/02/2429 February 2024 Registered office address changed from 157 Beach Road Hartford Northwich CW8 3AD England to Unit 1a Rossett Business Village Rossett Wrexham LL12 0AY on 2024-02-29

View Document

22/02/2422 February 2024 Registered office address changed from Brook Lane House 1a Rossett Business Village Rossett Wrexham LL12 0AY to 157 Beach Road Hartford Northwich CW8 3AD on 2024-02-22

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

01/06/231 June 2023 Appointment of Mr Douglas Wojciech Jacek Strycharczyk as a director on 2023-05-19

View Document

20/04/2320 April 2023 Termination of appointment of Ian Frank Hastie as a director on 2023-04-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Notification of a person with significant control statement

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Termination of appointment of William Peris Griffith as a director on 2022-09-22

View Document

22/09/2222 September 2022 Cessation of David Charles Toner as a person with significant control on 2022-09-13

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/12/1624 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 Annual return made up to 2 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/09/1416 September 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/09/134 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/09/112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK HASTIE / 05/08/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON BEARD / 05/08/2010

View Document

09/08/109 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/05/1014 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/05/104 May 2010 CURRSHO FROM 31/08/2009 TO 31/03/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED IAN FRANK HASTIE LOGGED FORM

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JAMES CAMERON BEARD

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED WILLIAM GRIFFITH

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED IAN FRANK HASTIE

View Document

05/08/085 August 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company