Advanced company searchLink opens in new window

RV DEVELOPMENTS NEWPORT LIMITED

Company number 04419300

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2017 AA Accounts for a small company made up to 31 March 2017
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Oct 2017 TM01 Termination of appointment of David Christopher Phillips as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
09 Oct 2017 AP01 Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017
03 Oct 2017 MR04 Satisfaction of charge 044193000011 in full
03 Oct 2017 MR04 Satisfaction of charge 044193000012 in full
19 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
17 Mar 2017 MR01 Registration of charge 044193000011, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
17 Mar 2017 MR01 Registration of charge 044193000012, created on 10 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
13 Mar 2017 MR04 Satisfaction of charge 044193000010 in full
13 Mar 2017 MR04 Satisfaction of charge 044193000009 in full
20 Jan 2017 MR01 Registration of charge 044193000009, created on 20 January 2017
20 Jan 2017 MR01 Registration of charge 044193000010, created on 20 January 2017
28 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
10 Feb 2016 CERTNM Company name changed retirement villages (rugby) LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-27
10 Feb 2016 AP01 Appointment of David Christopher Phillips as a director on 27 January 2016
10 Feb 2016 AP01 Appointment of Mr William Edwin John Crawford as a director on 27 January 2016
27 Jan 2016 AD03 Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
07 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AP03 Appointment of Sally Irene Rees as a secretary on 18 September 2015
21 Sep 2015 TM02 Termination of appointment of David Miller as a secretary on 18 September 2015
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000