RVB 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 |
---|---|
12/02/2512 February 2025 | Total exemption full accounts made up to 2024-05-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-11-16 with no updates |
02/10/242 October 2024 | Registration of charge 107627770006, created on 2024-09-27 |
02/10/242 October 2024 | Resolutions |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/02/2414 February 2024 | Total exemption full accounts made up to 2023-05-31 |
19/11/2319 November 2023 | Confirmation statement made on 2023-11-16 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-16 with no updates |
05/10/225 October 2022 | Change of details for Mr Rishi Vishram Bhanderi as a person with significant control on 2022-10-04 |
05/10/225 October 2022 | Registered office address changed from 5 Dovedale Avenue Harrow HA3 0DX England to C J House 99a Cobbold Road Willesden London NW10 9SL on 2022-10-05 |
05/10/225 October 2022 | Director's details changed for Mr Rishi Vishram Bhanderi on 2022-10-04 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
25/01/2225 January 2022 | Registration of charge 107627770005, created on 2022-01-24 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-16 with no updates |
14/11/2114 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
01/10/211 October 2021 | Registration of charge 107627770004, created on 2021-09-30 |
15/06/2115 June 2021 | Registration of charge 107627770003, created on 2021-06-04 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
03/02/213 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
06/11/206 November 2020 | CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES |
26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | 31/05/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 107627770001 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/02/1923 February 2019 | APPOINTMENT TERMINATED, DIRECTOR JASHUBEN BHANDERI |
23/02/1923 February 2019 | APPOINTMENT TERMINATED, DIRECTOR VISHRAM BHANDERI |
24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES |
25/10/1825 October 2018 | PSC'S CHANGE OF PARTICULARS / MR RISHI VISHRAM BHANDERI / 01/09/2018 |
25/10/1825 October 2018 | CESSATION OF VISHRAM VALJI ARJAN BHANDERI AS A PSC |
25/10/1825 October 2018 | CESSATION OF JASHUBEN BHANDERI AS A PSC |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/05/1826 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
10/05/1710 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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