RVRC PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

17/07/2517 July 2025 NewPrevious accounting period shortened from 2025-11-30 to 2025-04-30

View Document

15/07/2515 July 2025 NewTermination of appointment of Benjamin Thomas Jackson as a director on 2025-07-15

View Document

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

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

11/06/2411 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-13 with updates

View Document

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

View Document

15/03/2415 March 2024 Termination of appointment of Robert Michael Archer as a director on 2023-03-01

View Document

14/02/2414 February 2024 Termination of appointment of Anne Jackson as a director on 2024-01-31

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

22/08/2322 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/08/238 August 2023 Notification of Nigel Keith Jackson as a person with significant control on 2023-07-21

View Document

08/08/238 August 2023 Appointment of Mr Benjamin Jackson as a director on 2023-07-21

View Document

08/08/238 August 2023 Cessation of Craig Richard Mackay as a person with significant control on 2023-07-31

View Document

08/08/238 August 2023 Termination of appointment of Craig Richard Mackay as a director on 2023-07-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

22/01/2222 January 2022 Appointment of Mr Robert Michael Archer as a director on 2021-10-31

View Document

22/01/2222 January 2022 Termination of appointment of Nicola Roberts as a director on 2022-01-22

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/04/2029 April 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MR NIGEL KEITH JACKSON

View Document

20/08/1920 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062351940001

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

24/12/1824 December 2018 CESSATION OF JAMES JOHN SMITH AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM VISION HOUSE THE ALPHA CENTRE ARMSTRONG WAY YATE BRISTOL BS37 5NG

View Document

30/08/1830 August 2018 30/11/17 UNAUDITED ABRIDGED

View Document

26/08/1826 August 2018 DIRECTOR APPOINTED MR CRAIG RICHARD MACKAY

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE WITHNELL / 01/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

19/10/1619 October 2016 DIRECTOR APPOINTED MR JAMES JOHN SMITH

View Document

19/10/1619 October 2016 CURRSHO FROM 31/05/2017 TO 30/11/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/04/164 April 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANNE WITHNELL / 01/05/2015

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER JACKSON

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MR ASHLEY HAIGH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS SUPPORT SERVICES LTD

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MISS ANNE WITHNELL

View Document

20/07/1520 July 2015 DIRECTOR APPOINTED MISS JENNIFER AMY JACKSON

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL JACKSON

View Document

20/07/1520 July 2015 CORPORATE SECRETARY APPOINTED PREMIER BUSINESS SUPPORT SERVICES LTD

View Document

05/06/155 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

30/04/1530 April 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SMITH

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR SWIFT FIRE AND SECURITY GROUP PLC

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/05/1413 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY PREMIER BUSINESS ADVISERS LIMITED

View Document

10/09/1310 September 2013 SECRETARY APPOINTED MR JAMES JOHN SMITH

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SAIL ADDRESS CREATED

View Document

14/02/1314 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM, MATTHEN ELLIOT HOUSE, 64, BROADWAY, SALFORD QUAYS, MANCHESTER, M50 2TS

View Document

16/10/1216 October 2012 PREVSHO FROM 30/11/2012 TO 31/05/2012

View Document

23/08/1223 August 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

23/08/1223 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 CORPORATE DIRECTOR APPOINTED SWIFT FIRE AND SECURITY GROUP PLC

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/08/113 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

13/07/1113 July 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH JACKSON / 01/01/2011

View Document

04/09/104 September 2010 DISS40 (DISS40(SOAD))

View Document

01/09/101 September 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER BUSINESS ADVISERS LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

21/05/0921 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 CURREXT FROM 31/05/2009 TO 30/11/2009

View Document

25/11/0825 November 2008 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED RVRC LIMITED CERTIFICATE ISSUED ON 03/06/08

View Document

25/03/0825 March 2008 NC INC ALREADY ADJUSTED 11/03/08

View Document

25/03/0825 March 2008 GBP NC 100/150000 11/03/2008

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

04/05/074 May 2007 SECRETARY RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 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