R.V. SERVICES LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2024-03-31

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

View Document

26/07/2526 July 2025 NewCompulsory strike-off action has been discontinued

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

14/04/2514 April 2025 Resolutions

View Document

07/04/257 April 2025 Statement of capital following an allotment of shares on 2025-03-04

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

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

View Document

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

View Document

24/07/2424 July 2024 Termination of appointment of Clair Carpenter as a director on 2024-07-03

View Document

17/06/2417 June 2024 Appointment of Ms Natalie Jane Ash as a secretary on 2024-06-01

View Document

09/05/249 May 2024 Accounts for a small company made up to 2023-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-10 with no updates

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

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

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 Mr William Robert Bax on 2024-03-11

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

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

10/03/2310 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

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

View Document

06/04/226 April 2022 Accounts for a small company made up to 2021-03-31

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

19/12/1919 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RETIREMENT VILLAGES LIMITED

View Document

25/11/1925 November 2019 CESSATION OF RETIREMENT VILLAGES MANAGEMENT LIMITED AS A PSC

View Document

29/07/1929 July 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW OVEY

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

22/12/1722 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR ANDREW GEORGE ESMOND OVEY

View Document

10/10/1710 October 2017 ALTER ARTICLES 29/09/2017

View Document

10/10/1710 October 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

03/10/173 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

27/09/1727 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

05/01/175 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

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

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/10/1516 October 2015 DIRECTOR APPOINTED WILLIAM EDWIN JOHN CRAWFORD

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

10/03/1510 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

09/02/159 February 2015 SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

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

View Document

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

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL FRANKELL WELBY / 10/11/2014

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER PHILLIPS / 10/11/2014

View Document

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

View Document

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

View Document

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

View Document

10/03/1410 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/07/132 July 2013 DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR NIGEL FRANKELL WELBY

View Document

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

View Document

11/03/1311 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/04/1214 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MILLER / 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

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

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 / MR JONATHAN MICHAEL GOODING / 10/04/2012

View Document

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

View Document

12/03/1212 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

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

View Document

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

View Document

27/01/1227 January 2012 SECRETARY APPOINTED DAVID MILLER

View Document

06/01/126 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/03/1131 March 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WELBY

View Document

10/03/1110 March 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/03/1010 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/09/083 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN JEREMY

View Document

28/04/0828 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0714 March 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/10/0620 October 2006 DIRECTOR RESIGNED

View Document

23/05/0623 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 REGISTERED OFFICE CHANGED ON 13/02/06 FROM: ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8TR

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/01/0528 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

13/11/0413 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0413 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

16/03/0416 March 2004 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/03/0317 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

17/03/0317 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/08/028 August 2002 TRANSACTION GUARANTEE 15/07/02

View Document

18/03/0218 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 2 DUKE STREET ST JAMES'S LONDON SW1Y 6BJ

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

07/01/027 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/03/0114 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 AUDITOR'S RESIGNATION

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

14/10/9914 October 1999 COMPANY NAME CHANGED RETIREMENT VILLAGE CONTRACTS LIM ITED CERTIFICATE ISSUED ON 15/10/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

22/03/9922 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 DIRECTOR RESIGNED

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

14/04/9814 April 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/04/9714 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 S366A DISP HOLDING AGM 05/02/97

View Document

14/02/9714 February 1997 S252 DISP LAYING ACC 05/02/97

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

22/01/9722 January 1997 SECRETARY RESIGNED

View Document

02/04/962 April 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

29/12/9529 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 11/03/95; FULL LIST OF MEMBERS

View Document

23/06/9523 June 1995 COMPANY NAME CHANGED ELMBRIDGE CONTRACTS LIMITED CERTIFICATE ISSUED ON 26/06/95

View Document

26/01/9526 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/09/947 September 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/06/9415 June 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED

View Document

13/03/9413 March 1994 RETURN MADE UP TO 11/03/94; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 NEW SECRETARY APPOINTED

View Document

18/04/9318 April 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/10/927 October 1992 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

26/09/9226 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/9222 September 1992 S386 DISP APP AUDS 01/09/92

View Document

16/09/9216 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 11/03/92; FULL LIST OF MEMBERS

View Document

27/03/9227 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 COMPANY NAME CHANGED ELMBRIDGE VILLAGE (MANAGEMENT) L IMITED CERTIFICATE ISSUED ON 09/08/91

View Document

08/08/918 August 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/08/91

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: 2 DUKE STREET ST JAMES' LONDON SW17 6BJ

View Document

02/06/912 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/05/9129 May 1991 REGISTERED OFFICE CHANGED ON 29/05/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED MATCHLETTER LIMITED CERTIFICATE ISSUED ON 20/05/91

View Document

17/05/9117 May 1991 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 17/05/91

View Document

11/03/9111 March 1991 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