RSV PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

19/02/2419 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

21/08/2321 August 2023 Termination of appointment of Ramesh Vetcha as a director on 2023-08-16

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-21 with updates

View Document

21/08/2321 August 2023 Cessation of Ramesh Vetcha as a person with significant control on 2023-08-16

View Document

21/08/2321 August 2023 Registered office address changed from 10 Beaulieu Drive Pinner HA5 1NA England to 40 Egbert Gardens Wickford SS11 7BW on 2023-08-21

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

15/08/2315 August 2023 Cessation of Alex Batson Goodwell Sapala as a person with significant control on 2023-08-10

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

22/02/2122 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/04/1919 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 176 THE RIDGEWAY NORTH HARROW HARROW HA2 7DD UNITED KINGDOM

View Document

05/01/195 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH VETCHA / 15/12/2018

View Document

29/07/1829 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

24/10/1724 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107558810001

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/05/175 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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