RVK PROPERTIES BTL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

27/04/2527 April 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Micro company accounts made up to 2023-03-31

View Document

28/01/2428 January 2024 Registered office address changed from 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom to 2 Maple Drive Taverham Norwich NR8 6TF on 2024-01-28

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-24 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 2022-01-05

View Document

22/12/2122 December 2021 Director's details changed for Mrs Victoria Kerslake on 2021-12-22

View Document

22/12/2122 December 2021 Director's details changed for Mr Richard Kerslake on 2021-12-22

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

20/07/2120 July 2021 Director's details changed for Mr Richard Kerslake on 2021-07-20

View Document

20/07/2120 July 2021 Director's details changed for Mrs Victoria Kerslake on 2021-07-20

View Document

18/06/2118 June 2021 Registration of charge 119620180005, created on 2021-06-11

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/07/207 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119620180002

View Document

02/04/202 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119620180003

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119620180001

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MRS VICTORIA KERSLAKE / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERSLAKE / 27/11/2019

View Document

27/11/1927 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICTORIA KERSLAKE / 27/11/2019

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD KERSLAKE / 27/11/2019

View Document

10/05/1910 May 2019 CURRSHO FROM 30/04/2020 TO 31/03/2020

View Document

25/04/1925 April 2019 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