RGV (A19) LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewDirector's details changed for Mr David Honeyman on 2025-07-17

View Document

17/07/2517 July 2025 NewDirector's details changed for Mr Robert John William Wotherspoon on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Mr John Alistair Dempsey on 2025-07-17

View Document

15/07/2515 July 2025 NewRegistered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-07-15

View Document

12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

22/04/2522 April 2025 Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17

View Document

22/04/2522 April 2025 Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17

View Document

28/08/2428 August 2024 Change of details for Sir Robert Mcalpine Road Holdings Limited as a person with significant control on 2024-05-01

View Document

22/08/2422 August 2024 Director's details changed for Mr David Honeyman on 2024-08-22

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-08 with updates

View Document

04/07/244 July 2024 Certificate of change of name

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023 Audit exemption subsidiary accounts made up to 2022-10-31

View Document

04/08/234 August 2023

View Document

04/08/234 August 2023

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

14/06/2314 June 2023 Change of details for Sir Robert Mcalpine Road Holdings Limited as a person with significant control on 2023-05-31

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Audit exemption subsidiary accounts made up to 2020-10-31

View Document

10/07/1910 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, DIRECTOR MILES SHELLEY

View Document

05/11/185 November 2018 DIRECTOR APPOINTED MR DAVID HONEYMAN

View Document

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

18/12/1718 December 2017 DIRECTOR APPOINTED MR MILES COLIN SHELLEY

View Document

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES NEILL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/05/172 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

21/06/1621 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 13/10/2015

View Document

06/10/156 October 2015 CHANGE OF NAME 20/08/2015

View Document

05/10/155 October 2015 SECRETARY APPOINTED KEVIN JOHN PEARSON

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM ONE LONDON WALL LONDON EC2Y 5AB UNITED KINGDOM

View Document

05/10/155 October 2015 CURREXT FROM 30/06/2016 TO 31/10/2016

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY MACLAY MURRAY & SPENS LLP

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINDEX SERVICES LIMITED

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR VINDEX LIMITED

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR JAMES GRAEME NEILL

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR ROBERT JOHN WILLIAM WOTHERSPOON

View Document

14/09/1514 September 2015 COMPANY NAME CHANGED MM&S (5874) LIMITED CERTIFICATE ISSUED ON 14/09/15

View Document

15/07/1515 July 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TRUESDALE

View Document

08/06/158 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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