RV AVONPARK VILLAGE MANAGEMENT LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Appointment of Mr Thomas Walfrid Karlsson as a director on 2024-11-25

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Tim Alex Seddon on 2024-09-16

View Document

23/07/2423 July 2024 Termination of appointment of Clair Carpenter as a director on 2024-07-03

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01

View Document

13/03/2413 March 2024 Termination of appointment of Alix Clare Nicholson as a secretary on 2024-03-13

View Document

12/03/2412 March 2024 Change of details for Retirement Villages Management Trust Holding Limited as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Kevin Michael O’Brien on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

View Document

12/03/2412 March 2024 Director's details changed for Mr Tim Alex Seddon on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for William Robert Bax on 2024-03-11

View Document

11/03/2411 March 2024 Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on 2024-03-11

View Document

16/01/2416 January 2024 Accounts for a small company made up to 2023-06-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Stewart Moore as a director on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/06/2316 June 2023 Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16

View Document

16/06/2316 June 2023 Appointment of Ms Clair Carpenter as a director on 2023-06-15

View Document

16/06/2316 June 2023 Termination of appointment of Abigail Langley as a secretary on 2023-06-16

View Document

15/06/2315 June 2023 Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-15

View Document

09/12/229 December 2022 Termination of appointment of Hetal Dinesh Trivedi as a director on 2022-11-11

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

09/02/229 February 2022 Appointment of Zoe Rocholl as a director on 2022-02-09

View Document

09/02/229 February 2022 Appointment of Abigail Langley as a secretary on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Timothy Seddon as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of Hetal Trivedi as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Timothy Adrian Knight as a director on 2022-01-31

View Document

09/02/229 February 2022 Appointment of William Robert Bax as a director on 2022-01-31

View Document

09/02/229 February 2022 Termination of appointment of Jonathan Maurice Trigg as a director on 2022-01-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES

View Document

19/10/1719 October 2017 CESSATION OF R.V. SERVICES LIMITED AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETIREMENT VILLAGES MANAGEMENT TRUST HOLDING LIMITED

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

09/10/179 October 2017 DIRECTOR APPOINTED LOUIS D'ESTIENNE D'ORVES

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MR ROBIN GERARD HILL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL DONALDSON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR OSCAR RUSSELL

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, SECRETARY SALLY REES

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

28/10/1628 October 2016 30/06/16 TOTAL EXEMPTION FULL

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY

View Document

21/06/1621 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED OSCAR RUSSELL

View Document

27/01/1627 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 30/06/15 TOTAL EXEMPTION FULL

View Document

21/09/1521 September 2015 SECRETARY APPOINTED SALLY IRENE REES

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

26/02/1526 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

12/11/1412 November 2014 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/11/2014

View Document

12/11/1412 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DONALDSON / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/11/2014

View Document

11/11/1411 November 2014 Annual return made up to 8 November 2014 with full list of shareholders

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM
28 CHURCH STREET
EPSOM
SURREY
KT17 4QB

View Document

10/10/1410 October 2014 SAIL ADDRESS CHANGED FROM:
THE QUADRANT 118 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6QJ
UNITED KINGDOM

View Document

04/07/144 July 2014 DIRECTOR APPOINTED MR NEIL DONALDSON

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MILLER

View Document

08/11/138 November 2013 Annual return made up to 8 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN GOODING

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/11/1212 November 2012 Annual return made up to 8 November 2012 with full list of shareholders

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

13/04/1213 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM

View Document

12/04/1212 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL WALSH / 10/04/2012

View Document

12/04/1212 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 57 CHURCH STREET EPSOM SURREY KT17 4PX UNITED KINGDOM

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

05/03/125 March 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, SECRETARY CLIVE JOHN HAYTON

View Document

27/01/1227 January 2012 SECRETARY APPOINTED DAVID MILLER

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE HAYTON

View Document

09/11/119 November 2011 Annual return made up to 8 November 2011 with full list of shareholders

View Document

25/01/1125 January 2011 CURRSHO FROM 30/11/2011 TO 30/06/2011

View Document

08/11/108 November 2010 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