RV DEVELOPMENTS SUTTON GREEN LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewAccounts for a dormant company made up to 2024-03-31

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

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

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 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

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 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 Mr Kevin Michael O’Brien on 2024-03-11

View Document

11/03/2411 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 Secretary's details changed for Mrs Alix Clare Nicholson on 2024-02-11

View Document

11/03/2411 March 2024 Change of details for Retirement Villages Developments Limited as a person with significant control 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

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

View Document

11/03/2411 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/10/2331 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Document

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 Mr Kevin Michael O’Brien as a director 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

30/01/2330 January 2023 Confirmation statement made on 2023-01-27 with updates

View Document

13/01/2313 January 2023 Current accounting period extended from 2023-01-31 to 2023-03-31

View Document

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

View Document

02/02/222 February 2022 Register inspection address has been changed to Unit 1 Princeton Mews 167-169 London Road Kingston KT2 6PT

View Document

28/01/2228 January 2022 Incorporation

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