RV DEVELOPMENTS CHESTER LTD

2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom
StatusACTIVE
Company No.10516583
CategoryPrivate Limited Company
Incorporated08 Dec 2016
Age7 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

RV DEVELOPMENTS CHESTER LTD is an active private limited company with number 10516583. It was incorporated 7 years, 5 months, 27 days ago, on 08 December 2016. The company address is 2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 09 May 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Mar 2024

Action Date: 13 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-03-13

Officer name: Alix Clare Nicholson

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Tim Alex Seddon

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2024-03-12

Psc name: Retirement Villages Developments Limited

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-11

Officer name: Mr Kevin Michael O’Brien

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Clair Carpenter

Change date: 2024-03-11

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Robert Bax

Change date: 2024-03-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

New address: 2nd Floor 52 Grosvenor Gardens London SW1W 0AU

Old address: 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom

Change date: 2024-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 07 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jun 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Stewart Moore

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 15 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Clair Carpenter

Appointment date: 2023-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alix Clare Nicholson

Appointment date: 2023-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-16

Officer name: Mr Kevin Michael O’Brien

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Abigail Langley

Termination date: 2023-06-16

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2022

Action Date: 11 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hetal Dinesh Trivedi

Termination date: 2022-11-11

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 07 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-28

Officer name: Mr Stewart Moore

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: Zoe Sonia Rocholl

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 07 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Miss Zoe Sonia Rocholl

Documents

View document PDF

Change person secretary company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-02

Officer name: Abigail Langley

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-02

Officer name: Mr William Robert Bax

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hetal Trivedi

Appointment date: 2020-11-02

Documents

View document PDF

Change person director company with change date

Date: 04 Nov 2020

Action Date: 02 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tim Seddon

Change date: 2020-11-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2020

Action Date: 04 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-04

New address: 3rd Floor 123 Victoria Street London SW1E 6RA

Old address: 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Zoe Sonia Rocholl

Appointment date: 2020-05-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-30

Officer name: Tim Seddon

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-20

Officer name: William Edwin John Crawford

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-05-31

Officer name: Abigail Langley

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Donaldson

Termination date: 2020-05-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Jul 2020

Action Date: 31 May 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-05-31

Officer name: Sally Irene Rees

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew George Esmond Ovey

Termination date: 2019-07-25

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr William Robert Bax

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-07

Documents

View document PDF

Memorandum articles

Date: 10 Oct 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Frankell Welby

Termination date: 2017-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-29

Officer name: David Christopher Phillips

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 29 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-29

Officer name: Mr Andrew George Esmond Ovey

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jul 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 08 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GREEBIA LIMITED

2ND FLOOR BUILDING B,BROXBOURNE,EN10 6NH

Number:06539141
Status:ACTIVE
Category:Private Limited Company

IAN PREATER LIMITED

6 HILL ROAD,CLEVEDON,BS21 7NE

Number:09271731
Status:ACTIVE
Category:Private Limited Company

INVEST2LET LIMITED

332 PO BOX 332,HAMPTON,TW12 9DJ

Number:07151872
Status:ACTIVE
Category:Private Limited Company

RADHAKRISHNA TEAM LTD

63 QUARRY LANE,EXETER,EX2 5PR

Number:08234018
Status:ACTIVE
Category:Private Limited Company

SEW EMOJIONAL LTD

83 QUEBEC QUAY,LIVERPOOL,L3 4ER

Number:09106948
Status:ACTIVE
Category:Private Limited Company

THE BAGEL BUS LTD

57 NORTH CLOSE,MARLOW,SL7 2EL

Number:11586118
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