RV DEVELOPMENT & DESIGN LTD

Company Documents

DateDescription
16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BLENKINSOP

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

04/04/134 April 2013 COMPANY NAME CHANGED RV DESIGNS LIMITED
CERTIFICATE ISSUED ON 04/04/13

View Document

10/08/1210 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

21/03/1221 March 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

25/01/1225 January 2012 APPOINTMENT TERMINATED, DIRECTOR BEVERLEY PHILLIMORE

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PATRICK DONNELL O'SULLIVAN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'SULLIVAN

View Document

24/01/1224 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY O'SULLIVAN

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR ANDREW BLENKINSOP

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS BEVERLEY PHILLIMORE

View Document

24/01/1224 January 2012 COMPANY NAME CHANGED STRATUS DEVELOPMENTS LTD. CERTIFICATE ISSUED ON 24/01/12

View Document

02/08/112 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEX SECRETARIES LIMITED / 02/08/2011

View Document

11/02/1111 February 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

10/02/1010 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/10/081 October 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 36B HIGH STREET PETERSFIELD HAMPSHIRE GU31 4JA

View Document

09/08/079 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

25/07/0725 July 2007 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