RVC DEVELOPMENTS LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAppointment of Miss Samantha Horne as a secretary on 2025-08-01

View Document

08/08/258 August 2025 NewTermination of appointment of Julie Diane Waterfield as a secretary on 2025-07-31

View Document

22/04/2522 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/05/2420 May 2024 Accounts for a dormant company made up to 2023-07-31

View Document

17/05/2417 May 2024 Termination of appointment of Stephen Anthony May as a director on 2024-04-30

View Document

28/01/2428 January 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Accounts for a dormant company made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

01/04/191 April 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 4 ROYAL COLLEGE STREET LONDON NW1 0TU

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

07/06/187 June 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/04/1718 April 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

05/05/165 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

09/05/149 May 2014 SECRETARY APPOINTED MRS JULIE DIANE WATERFIELD

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY VICTORIA GREEN

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL ORCHARD-LISLE

View Document

05/02/145 February 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/11/136 November 2013 SECRETARY APPOINTED MRS VICTORIA JANE GREEN

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW DYER

View Document

24/05/1324 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

25/02/1325 February 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/02/127 February 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MEHRTENS

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR IAN MEHRTENS

View Document

03/02/113 February 2011 DIRECTOR APPOINTED PROFESSOR STUART REID

View Document

02/02/112 February 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ERIC STOBART

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR ERIC EDMUND BARNETT

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

14/01/1014 January 2010 CURRSHO FROM 31/12/2010 TO 31/07/2010

View Document

31/12/0931 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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