RV DEVELOPMENTS GRADWELL LIMITED

Company Documents

DateDescription
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

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

23/09/2423 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

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

View Document

24/07/2424 July 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

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

11/03/2411 March 2024 Director's details changed for Ms Clair Carpenter on 2024-03-11

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 Change of details for Retirement Villages Developments Limited as a person with significant control 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

11/03/2411 March 2024 Director's details changed for Mr Tim Alex Seddon on 2024-03-11

View Document

11/03/2411 March 2024 Director's details changed for Mr Kevin Michael O’Brien 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

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

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 Appointment of Mrs Alix Clare Nicholson as a secretary on 2023-06-16

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 Ms Clair Carpenter as a director on 2023-06-15

View Document

16/06/2316 June 2023 Appointment of Mr Kevin Michael O’Brien as a director on 2023-06-16

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

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

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

View Document

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

View Document

03/12/183 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

01/12/171 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

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

View Document

10/10/1710 October 2017 ARTICLES OF ASSOCIATION

View Document

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

View Document

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

View Document

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

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES

View Document

28/12/1628 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

11/02/1611 February 2016 COMPANY NAME CHANGED ELMBRIDGE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/02/16

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED MR WILLIAM EDWIN JOHN CRAWFORD

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED DAVID CHRISTOPHER PHILLIPS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

21/09/1521 September 2015 APPOINTMENT TERMINATED, SECRETARY DAVID MILLER

View Document

21/09/1521 September 2015 SECRETARY APPOINTED SALLY IRENE REES

View Document

21/09/1521 September 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

09/01/159 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Document

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

View Document

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

22/09/1422 September 2014 SAIL ADDRESS CHANGED FROM: THE QUADRANT 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ UNITED KINGDOM

View Document

22/09/1422 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

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

View Document

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

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

20/05/1320 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/04/138 April 2013 DIRECTOR APPOINTED NIGEL FRANKELL WELBY

View Document

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

View Document

07/03/137 March 2013 SAIL ADDRESS CREATED

View Document

17/12/1217 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

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 / 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

13/04/1213 April 2012 REGISTERED OFFICE CHANGED ON 13/04/2012 FROM 28 CHURCH STREET EPSOM SURREY KT7 4QB UNITED KINGDOM

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

12/04/1212 April 2012 SECRETARY'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

02/03/122 March 2012 DIRECTOR APPOINTED DAVID MILLER

View Document

27/01/1227 January 2012 SECRETARY 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

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

View Document

17/10/1117 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

21/09/1121 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 COMPANY BUSINESS 05/08/2011

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

21/09/1021 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/12/0815 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GOODING / 28/04/2008

View Document

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

View Document

21/09/0721 September 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document

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

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

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

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

21/09/0621 September 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: ELMBRIDGE VILLAGE, ELMBRIDGE ROAD, CRANLEIGH SURREY GU6 8TR

View Document

21/09/0521 September 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM: ELMBRIDGE VILLAGE MANAGEMENT LTD ELMBRIDGE ROAD CRANLEIGH SURREY GU6 8TR

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

08/03/058 March 2005 SECRETARY RESIGNED

View Document

23/02/0523 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

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

View Document

11/10/0411 October 2004 RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0322 October 2003 S366A DISP HOLDING AGM 24/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/021 November 2002 NEW SECRETARY APPOINTED

View Document

01/11/021 November 2002 RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS

View Document

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

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 SECRETARY RESIGNED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON SW11 3BZ

View Document

11/10/0111 October 2001 COMPANY NAME CHANGED TRENTON UK LIMITED CERTIFICATE ISSUED ON 11/10/01

View Document

21/09/0121 September 2001 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