RVP FREEHOLD LIMITED

C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England
StatusACTIVE
Company No.06479185
CategoryPrivate Limited Company
Incorporated21 Jan 2008
Age16 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

RVP FREEHOLD LIMITED is an active private limited company with number 06479185. It was incorporated 16 years, 3 months, 25 days ago, on 21 January 2008. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.



Company Fillings

Termination director company with name termination date

Date: 15 May 2024

Action Date: 14 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ashley Gould

Termination date: 2024-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2024

Action Date: 21 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Feb 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2021

Action Date: 21 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall & Rittner Limited

Change date: 2021-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2021

Action Date: 19 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-19

Officer name: Mrs Sandrine Marie Virginie Lalmant

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jan 2021

Action Date: 12 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-12

New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE

Old address: C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 03 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Anthony Constantine

Termination date: 2020-12-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2020

Action Date: 04 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-05-04

Officer name: Richard Colin Dunnett

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Jan 2020

Action Date: 21 Jan 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2020-01-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornelius Edward Wells

Termination date: 2019-05-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Richard Colin Dunnett

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 21 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-21

Documents

View document PDF

Appoint person director company with name date

Date: 12 Dec 2017

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-21

Officer name: Ms Navida Jiwani

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2017

Action Date: 10 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-10

Officer name: Mr Martin Anthony Constantine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 21 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2016

Action Date: 21 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 21 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2014

Action Date: 21 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-21

Documents

View document PDF

Accounts with accounts type partial exemption

Date: 14 Jan 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Termination director company with name

Date: 22 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Armel Cates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2013

Action Date: 21 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-21

Documents

View document PDF

Appoint person director company with name

Date: 24 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Gould

Documents

View document PDF

Termination director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Carnac

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 10 May 2012

Action Date: 07 Jun 2011

Category: Capital

Type: SH01

Capital : 42 GBP

Date: 2011-06-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2012

Action Date: 21 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Feb 2011

Action Date: 21 Jan 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Rendall and Rittner Limited

Change date: 2011-01-21

Documents

View document PDF

Capital allotment shares

Date: 13 Dec 2010

Action Date: 09 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-09

Capital : 33 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2010

Action Date: 26 Oct 2010

Category: Capital

Type: SH01

Capital : 32 GBP

Date: 2010-10-26

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2010

Action Date: 14 Oct 2010

Category: Address

Type: AD01

Old address: Gun Court 70 Wapping Lane Wapping London E1W 2RF

Change date: 2010-10-14

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 27 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2010

Action Date: 17 Mar 2010

Category: Capital

Type: SH01

Capital : 21 GBP

Date: 2010-03-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2010

Action Date: 21 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-21

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Armel Conyers Cates

Change date: 2010-02-17

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-02-17

Officer name: Rendall and Rittner Limited

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Cornelius Edward Wells

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2010

Action Date: 17 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-17

Officer name: Rachel Lois Carnac

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/01/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288a

Description: Secretary appointed rendall and rittner LIMITED

Documents

View document PDF

Legacy

Date: 19 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary rbs nominees LIMITED

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 01/11/2008 from 20 royal victor place old ford road london E3 5SA

Documents

View document PDF

Legacy

Date: 01 Nov 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/2009 to 30/09/2008

Documents

View document PDF

Incorporation company

Date: 21 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHURCHILL MINING PLC

RSM RESTRUCTURING ADVISORY LLP,LONDON,EC4A 4AB

Number:05275606
Status:IN ADMINISTRATION
Category:Public Limited Company

GALENA TRADE LTD

SUITE 1,LONDON,W1T 1DG

Number:11093149
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HARWOOD HOPE FOUNDATION LTD

ENTERPRISE HOUSE SUITE 1, CAPRICORN PARK,BLACKBURN,BB1 5QR

Number:10354309
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HUNTER CONSTRUCTION (ABERDEEN) LIMITED

100 UNION STREET,,AB10 1QR

Number:SC051413
Status:ACTIVE
Category:Private Limited Company

LIBERTY CONSORTIUM ENTERPRISES C.I.C.

THE PLAYTRAIL, 15,DERRY,BT48 7RE

Number:NI617695
Status:ACTIVE
Category:Community Interest Company

LUCID ACCOUNTANTS & BUSINESS ADVISORS LIMITED

LUCID ACCOUNTANTS & BUSINESS ADVISORS LIMITED,RENNINGTON ALNWICK,NE66 3RL

Number:06883354
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source