RVK PROPERTIES BTL LIMITED

2 Maple Drive 2 Maple Drive, Norwich, NR8 6TF, England
StatusACTIVE
Company No.11962018
CategoryPrivate Limited Company
Incorporated25 Apr 2019
Age5 years, 1 month, 21 days
JurisdictionEngland Wales

SUMMARY

RVK PROPERTIES BTL LIMITED is an active private limited company with number 11962018. It was incorporated 5 years, 1 month, 21 days ago, on 25 April 2019. The company address is 2 Maple Drive 2 Maple Drive, Norwich, NR8 6TF, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2024

Action Date: 28 Jan 2024

Category: Address

Type: AD01

New address: 2 Maple Drive Taverham Norwich NR8 6TF

Change date: 2024-01-28

Old address: 80 Compair Crescent Ipswich Suffolk IP2 0EH United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2022

Action Date: 05 Jan 2022

Category: Address

Type: AD01

New address: 80 Compair Crescent Ipswich Suffolk IP2 0EH

Old address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW United Kingdom

Change date: 2022-01-05

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mr Richard Kerslake

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2021

Action Date: 22 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-22

Officer name: Mrs Victoria Kerslake

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mrs Victoria Kerslake

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-20

Officer name: Mr Richard Kerslake

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Jun 2021

Action Date: 11 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-11

Charge number: 119620180005

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Kerslake

Change date: 2021-05-12

Documents

View document PDF

Change to a person with significant control

Date: 12 May 2021

Action Date: 12 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-05-12

Psc name: Mr Richard Kerslake

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Victoria Kerslake

Change date: 2021-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 May 2021

Action Date: 12 May 2021

Category: Address

Type: AD01

New address: Lb Group, Suffolk House 7 Hydra Orion Court Addison Way Great Blakenham, Ipswich Suffolk IP6 0LW

Old address: The Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE England

Change date: 2021-05-12

Documents

View document PDF

Change person director company with change date

Date: 12 May 2021

Action Date: 12 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kerslake

Change date: 2021-05-12

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2021

Action Date: 24 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-24

Psc name: Mr Richard Kerslake

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-15

Psc name: Mrs Victoria Kerslake

Documents

View document PDF

Change to a person with significant control

Date: 19 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Kerslake

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Richard Kerslake

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mrs Victoria Kerslake

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kerslake

Change date: 2021-04-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-15

Psc name: Mr Richard Kerslake

Documents

View document PDF

Change to a person with significant control

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Kerslake

Change date: 2021-04-15

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mrs Victoria Kerslake

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-15

Officer name: Mr Richard Kerslake

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Apr 2021

Action Date: 15 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-15

New address: The Byre, Dairy Farm Valley Lane Great Finborough Suffolk IP14 3BE

Old address: Butterworths Accountants & Tax Advisers Delamere, Clock House High Road Great Finborough Suffolk IP14 3AP England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Apr 2021

Action Date: 08 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-08

Charge number: 119620180004

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2020

Action Date: 20 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-20

Charge number: 119620180003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2020

Action Date: 31 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119620180002

Charge creation date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 119620180001

Charge creation date: 2020-02-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Kerslake

Change date: 2019-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-27

Officer name: Mrs Victoria Kerslake

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Kerslake

Change date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Kerslake

Change date: 2019-11-27

Documents

View document PDF

Change account reference date company current shortened

Date: 10 May 2019

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

New date: 2020-03-31

Made up date: 2020-04-30

Documents

View document PDF

Incorporation company

Date: 25 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & C FACILITIES LTD

2A ACOMB COURT FRONT STREET,YORK,YO24 3BJ

Number:11772212
Status:ACTIVE
Category:Private Limited Company

DATALYNK UK LIMITED

3 MILL ROAD,WELLINGBOROUGH,NN29 7JY

Number:11257225
Status:ACTIVE
Category:Private Limited Company

GALAXY INFINITE LIMITED

46 HOLLINGBOURNE TOWER,ORPINGTON,BR5 4QU

Number:09457032
Status:ACTIVE
Category:Private Limited Company

GOODWICK MOTOR SERVICES LTD.

UNIT 7 GOODWICK INDUSTRIAL ESTATE,GOODWICK,SA64 0BD

Number:08037541
Status:ACTIVE
Category:Private Limited Company

RED BALLOON LEARNER CENTRE - NORTH EAST

49 NEW SQUARE,CAMBRIDGE,CB1 1EZ

Number:07186130
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SENSE OF PLACE LIMITED

RIVINGTON PLACE,LONDON,EC2A 3BA

Number:04346425
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