Advanced company searchLink opens in new window

RV AVONPARK VILLAGE MANAGEMENT LIMITED

Company number 07432541

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)
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with updates
19 Oct 2017 PSC07 Cessation of R.V. Services Limited as a person with significant control on 29 September 2017
19 Oct 2017 PSC02 Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017
09 Oct 2017 AP01 Appointment of Louis D'estienne D'orves as a director on 29 September 2017
09 Oct 2017 AP01 Appointment of Mr Robin Gerard Hill 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 TM02 Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Neil Donaldson as a director on 29 September 2017
09 Oct 2017 TM01 Termination of appointment of Oscar Russell as a director on 29 September 2017
09 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
28 Oct 2016 AA Total exemption full accounts made up to 30 June 2016
21 Jun 2016 AP01 Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016
21 Jun 2016 AP01 Appointment of Oscar Russell as a director on 7 June 2016
21 Jun 2016 TM01 Termination of appointment of Paul Michael Walsh as a director on 3 June 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
09 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
01 Oct 2015 AA Total exemption full accounts made up to 30 June 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
26 Feb 2015 AA Total exemption full accounts made up to 30 June 2014
12 Nov 2014 CH01 Director's details changed for Mr Neil Donaldson on 10 November 2014
12 Nov 2014 CH03 Secretary's details changed for David Miller on 10 November 2014
11 Nov 2014 CH01 Director's details changed for Mr Paul Michael Walsh on 10 November 2014
11 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from , 28 Church Street, Epsom, Surrey, KT17 4QB to 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014