RVRC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/08/2520 August 2025 | Total exemption full accounts made up to 2024-11-30 |
| 17/07/2517 July 2025 | Previous accounting period shortened from 2025-11-30 to 2025-04-30 |
| 15/07/2515 July 2025 | Termination of appointment of Benjamin Thomas Jackson as a director on 2025-07-15 |
| 14/03/2514 March 2025 | Registered office address changed from Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU United Kingdom to Newton Grange Newton Lane Tattenhall Chester CH3 9NE on 2025-03-14 |
| 14/03/2514 March 2025 | Confirmation statement made on 2025-02-13 with no updates |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 11/06/2411 June 2024 | Total exemption full accounts made up to 2023-11-30 |
| 05/04/245 April 2024 | Confirmation statement made on 2024-02-13 with updates |
| 15/03/2415 March 2024 | Registered office address changed from Suite 2 720 Mandarin Court Warrington WA1 1GG England to Seagulls Stryd Fawr Abersoch Pwllheli Gwynedd LL53 7DU on 2024-03-15 |
| 15/03/2415 March 2024 | Termination of appointment of Robert Michael Archer as a director on 2023-03-01 |
| 14/02/2414 February 2024 | Termination of appointment of Anne Jackson as a director on 2024-01-31 |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 22/08/2322 August 2023 | Total exemption full accounts made up to 2022-11-30 |
| 08/08/238 August 2023 | Notification of Nigel Keith Jackson as a person with significant control on 2023-07-21 |
| 08/08/238 August 2023 | Appointment of Mr Benjamin Jackson as a director on 2023-07-21 |
| 08/08/238 August 2023 | Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31 |
| 08/08/238 August 2023 | Termination of appointment of Craig Richard Mackay as a director on 2023-07-31 |
| 07/03/237 March 2023 | Confirmation statement made on 2023-02-13 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 08/04/228 April 2022 | Confirmation statement made on 2022-02-13 with no updates |
| 22/01/2222 January 2022 | Appointment of Mr Robert Michael Archer as a director on 2021-10-31 |
| 22/01/2222 January 2022 | Termination of appointment of Nicola Roberts as a director on 2022-01-22 |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 29/04/2029 April 2020 | 30/11/19 TOTAL EXEMPTION FULL |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
| 20/08/1920 August 2019 | DIRECTOR APPOINTED MR NIGEL KEITH JACKSON |
| 20/08/1920 August 2019 | 30/11/18 TOTAL EXEMPTION FULL |
| 26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 062351940001 |
| 25/02/1925 February 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 24/12/1824 December 2018 | CESSATION OF JAMES JOHN SMITH AS A PSC |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 05/11/185 November 2018 | REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG |
| 30/08/1830 August 2018 | 30/11/17 UNAUDITED ABRIDGED |
| 26/08/1826 August 2018 | DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY |
| 15/08/1815 August 2018 | APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH |
| 22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES |
| 07/02/187 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018 |
| 30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
| 29/08/1729 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
| 23/03/1723 March 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
| 19/10/1619 October 2016 | DIRECTOR APPOINTED MR JAMES JOHN SMITH |
| 19/10/1619 October 2016 | CURRSHO FROM 31/05/2017 TO 30/11/2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 04/04/164 April 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 03/02/163 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 01/05/2015 |
| 03/02/163 February 2016 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON |
| 03/02/163 February 2016 | DIRECTOR APPOINTED MR ASHLEY HAIGH |
| 03/02/163 February 2016 | APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS SUPPORT SERVICES LTD |
| 03/02/163 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 20/07/1520 July 2015 | DIRECTOR APPOINTED MISS ANNE WITHNELL |
| 20/07/1520 July 2015 | DIRECTOR APPOINTED MISS JENNIFER AMY JACKSON |
| 20/07/1520 July 2015 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON |
| 20/07/1520 July 2015 | CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LTD |
| 05/06/155 June 2015 | Annual return made up to 2 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 30/04/1530 April 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES SMITH |
| 02/12/142 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SWIFT FIRE AND SECURITY GROUP PLC |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 13/05/1413 May 2014 | Annual return made up to 2 May 2014 with full list of shareholders |
| 02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 10/09/1310 September 2013 | APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LIMITED |
| 10/09/1310 September 2013 | SECRETARY APPOINTED MR JAMES JOHN SMITH |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 10/05/1310 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
| 10/05/1310 May 2013 | SAIL ADDRESS CREATED |
| 14/02/1314 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/10/1217 October 2012 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, MATTHEN ELLIOT HOUSE, 64, BROADWAY, SALFORD QUAYS, MANCHESTER, M50 2TS |
| 16/10/1216 October 2012 | PREVSHO FROM 30/11/2012 TO 31/05/2012 |
| 23/08/1223 August 2012 | Annual return made up to 2 May 2012 with full list of shareholders |
| 23/08/1223 August 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
| 17/07/1217 July 2012 | CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 03/08/113 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
| 13/07/1113 July 2011 | Annual return made up to 2 May 2011 with full list of shareholders |
| 13/07/1113 July 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011 |
| 04/09/104 September 2010 | DISS40 (DISS40(SOAD)) |
| 01/09/101 September 2010 | Annual return made up to 2 May 2010 with full list of shareholders |
| 31/08/1031 August 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LIMITED / 01/10/2009 |
| 31/08/1031 August 2010 | FIRST GAZETTE |
| 19/04/1019 April 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
| 21/05/0921 May 2009 | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS |
| 21/05/0921 May 2009 | CURREXT FROM 31/05/2009 TO 30/11/2009 |
| 25/11/0825 November 2008 | AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 20/06/0820 June 2008 | RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS |
| 19/06/0819 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
| 31/05/0831 May 2008 | COMPANY NAME CHANGED RVRC LIMITED CERTIFICATE ISSUED ON 03/06/08 |
| 25/03/0825 March 2008 | NC INC ALREADY ADJUSTED 11/03/08 |
| 25/03/0825 March 2008 | GBP NC 100/150000 11/03/2008 |
| 30/01/0830 January 2008 | NEW DIRECTOR APPOINTED |
| 30/01/0830 January 2008 | NEW SECRETARY APPOINTED |
| 04/05/074 May 2007 | SECRETARY RESIGNED |
| 04/05/074 May 2007 | DIRECTOR RESIGNED |
| 02/05/072 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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