Advanced company searchLink opens in new window

RV DEVELOPMENTS CHESTER LTD

Company number 10516583

Filter by category

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)
04 Nov 2020 CH01 Director's details changed for Mr William Robert Bax on 2 November 2020
04 Nov 2020 AP01 Appointment of Hetal Trivedi as a director on 2 November 2020
04 Nov 2020 CH01 Director's details changed for Tim Seddon on 2 November 2020
04 Nov 2020 AD01 Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020
03 Aug 2020 AP01 Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020
03 Aug 2020 AP01 Appointment of Tim Seddon as a director on 30 May 2020
31 Jul 2020 TM01 Termination of appointment of William Edwin John Crawford as a director on 20 March 2020
31 Jul 2020 AP03 Appointment of Abigail Langley as a secretary on 31 May 2020
31 Jul 2020 TM01 Termination of appointment of Neil Donaldson as a director on 31 May 2020
31 Jul 2020 TM02 Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020
18 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
01 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
29 Jul 2019 TM01 Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019
12 Apr 2019 AP01 Appointment of Mr William Robert Bax as a director on 1 April 2019
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
22 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
10 Oct 2017 MA Memorandum and Articles of Association
10 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Oct 2017 TM01 Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017
10 Oct 2017 TM01 Termination of appointment of David Christopher Phillips as a director on 29 September 2017
10 Oct 2017 AP01 Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017
04 Jul 2017 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
08 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted