RSV PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with updates |
19/02/2419 February 2024 | Total exemption full accounts made up to 2023-05-31 |
21/08/2321 August 2023 | Termination of appointment of Ramesh Vetcha as a director on 2023-08-16 |
21/08/2321 August 2023 | Confirmation statement made on 2023-08-21 with updates |
21/08/2321 August 2023 | Cessation of Ramesh Vetcha as a person with significant control on 2023-08-16 |
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 |
15/08/2315 August 2023 | Confirmation statement made on 2023-06-19 with no updates |
15/08/2315 August 2023 | Cessation of Alex Batson Goodwell Sapala as a person with significant control on 2023-08-10 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
22/02/2222 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/02/2122 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/04/1919 April 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/02/194 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
05/01/195 January 2019 | REGISTERED OFFICE CHANGED ON 05/01/2019 FROM 176 THE RIDGEWAY NORTH HARROW HARROW HA2 7DD UNITED KINGDOM |
05/01/195 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAMESH VETCHA / 15/12/2018 |
29/07/1829 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
24/10/1724 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 107558810001 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
05/05/175 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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