Having been setup in 2003, Gold Rv Sales & Service Ltd has its registered office in Alton in Hampshire. We do not know the number of employees at this business. There are 4 directors listed as Flynn, Derek John, Flynn, Fiona, Jenkins, Gary Rae, Clark, John Andrew for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLYNN, Derek John | 01 June 2003 | - | 1 |
FLYNN, Fiona | 22 July 2014 | - | 1 |
JENKINS, Gary Rae | 01 June 2003 | - | 1 |
CLARK, John Andrew | 27 February 2019 | 19 August 2020 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 19 August 2020 | |
CS01 - N/A | 15 June 2020 | |
AA - Annual Accounts | 31 March 2020 | |
CS01 - N/A | 31 May 2019 | |
CH03 - Change of particulars for secretary | 31 May 2019 | |
CH01 - Change of particulars for director | 31 May 2019 | |
CH01 - Change of particulars for director | 31 May 2019 | |
AA - Annual Accounts | 28 March 2019 | |
AP01 - Appointment of director | 13 March 2019 | |
CS01 - N/A | 12 June 2018 | |
PSC01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 26 March 2018 | |
CS01 - N/A | 04 June 2017 | |
AA - Annual Accounts | 31 March 2017 | |
AR01 - Annual Return | 07 June 2016 | |
AA - Annual Accounts | 15 March 2016 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 11 March 2015 | |
AP01 - Appointment of director | 29 September 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 10 February 2014 | |
AR01 - Annual Return | 06 June 2013 | |
AA - Annual Accounts | 08 March 2013 | |
AR01 - Annual Return | 28 May 2012 | |
AA - Annual Accounts | 11 January 2012 | |
AR01 - Annual Return | 05 June 2011 | |
AA - Annual Accounts | 21 December 2010 | |
AR01 - Annual Return | 03 June 2010 | |
CH01 - Change of particulars for director | 03 June 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 10 June 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 June 2009 | |
353 - Register of members | 09 June 2009 | |
AA - Annual Accounts | 27 December 2008 | |
363a - Annual Return | 06 June 2008 | |
AA - Annual Accounts | 27 November 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 21 November 2006 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 23 September 2005 | |
363s - Annual Return | 10 June 2005 | |
AA - Annual Accounts | 04 March 2005 | |
363s - Annual Return | 03 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 12 February 2004 | |
395 - Particulars of a mortgage or charge | 27 January 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 January 2004 | |
287 - Change in situation or address of Registered Office | 19 January 2004 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
288a - Notice of appointment of directors or secretaries | 11 July 2003 | |
225 - Change of Accounting Reference Date | 11 July 2003 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
288b - Notice of resignation of directors or secretaries | 16 May 2003 | |
NEWINC - New incorporation documents | 12 May 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 February 2004 | Outstanding |
N/A |
Debenture | 23 January 2004 | Fully Satisfied |
N/A |