RBV MANAGEMENT LIMITED
Company Documents
| Date | Description | 
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-09-02 with updates | 
| 09/10/259 October 2025 New | Statement of capital following an allotment of shares on 2025-04-01 | 
| 09/10/259 October 2025 New | Statement of capital following an allotment of shares on 2025-04-01 | 
| 02/09/252 September 2025 New | Appointment of Pemsec Ltd as a secretary on 2025-09-01 | 
| 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 | 
| 29/05/2529 May 2025 | Termination of appointment of Douglas Wojciech Jacek Strycharczyk as a director on 2025-05-29 | 
| 29/05/2529 May 2025 | Appointment of Mr Shaun Smith as a director on 2025-05-29 | 
| 08/01/258 January 2025 | Termination of appointment of David Charles Toner as a director on 2025-01-08 | 
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 06/03/246 March 2024 | Memorandum and Articles of Association | 
| 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 | 
| 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 | 
| 19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 19/09/2319 September 2023 | Confirmation statement made on 2023-09-02 with no updates | 
| 01/06/231 June 2023 | Appointment of Mr Douglas Wojciech Jacek Strycharczyk as a director on 2023-05-19 | 
| 20/04/2320 April 2023 | Termination of appointment of Ian Frank Hastie as a director on 2023-04-18 | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 17/01/2317 January 2023 | Notification of a person with significant control statement | 
| 22/09/2222 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 22/09/2222 September 2022 | Termination of appointment of William Peris Griffith as a director on 2022-09-22 | 
| 22/09/2222 September 2022 | Cessation of David Charles Toner as a person with significant control on 2022-09-13 | 
| 14/09/2214 September 2022 | Confirmation statement made on 2022-09-02 with no updates | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL | 
| 03/09/203 September 2020 | CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 31/12/1931 December 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 04/09/194 September 2019 | CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 20/09/1820 September 2018 | CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 20/12/1720 December 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 02/09/17, NO UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 16/09/1616 September 2016 | CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 22/09/1522 September 2015 | Annual return made up to 2 September 2015 with full list of shareholders | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 16/09/1416 September 2014 | Annual return made up to 2 September 2014 with full list of shareholders | 
| 11/07/1411 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 04/09/134 September 2013 | Annual return made up to 2 September 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 28/09/1228 September 2012 | Annual return made up to 2 September 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 02/09/112 September 2011 | Annual return made up to 2 September 2011 with full list of shareholders | 
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN FRANK HASTIE / 05/08/2010 | 
| 09/08/109 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES CAMERON BEARD / 05/08/2010 | 
| 09/08/109 August 2010 | Annual return made up to 5 August 2010 with full list of shareholders | 
| 14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 14/05/1014 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 04/05/104 May 2010 | CURRSHO FROM 31/08/2009 TO 31/03/2009 | 
| 23/09/0923 September 2009 | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | 
| 28/07/0928 July 2009 | DIRECTOR APPOINTED IAN FRANK HASTIE LOGGED FORM | 
| 28/07/0928 July 2009 | DIRECTOR APPOINTED JAMES CAMERON BEARD | 
| 14/01/0914 January 2009 | DIRECTOR APPOINTED WILLIAM GRIFFITH | 
| 14/01/0914 January 2009 | DIRECTOR APPOINTED IAN FRANK HASTIE | 
| 05/08/085 August 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
Recently Viewed
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