About

Registered Number: 04188646
Date of Incorporation: 28/03/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: 8 Fothergill Close, Market Harborough, LE16 7XR,

 

Established in 2001, Rnv Ltd are based in Market Harborough, it's status in the Companies House registry is set to "Active". Rnv Ltd has 4 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Ian Michael 02 April 2004 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
RANDALL, Sailini Stephanie Nicola 01 January 2008 - 1
RANDALL, Nalini 28 March 2001 28 February 2005 1
ROSE, Kathleen Alice 01 June 2002 24 June 2004 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 04 February 2020
AD01 - Change of registered office address 23 May 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 16 May 2019
CS01 - N/A 10 April 2018
AA - Annual Accounts 26 March 2018
AA - Annual Accounts 24 July 2017
CS01 - N/A 28 April 2017
AA01 - Change of accounting reference date 24 April 2017
AA - Annual Accounts 28 July 2016
DISS40 - Notice of striking-off action discontinued 29 June 2016
GAZ1 - First notification of strike-off action in London Gazette 28 June 2016
AR01 - Annual Return 24 June 2016
AD01 - Change of registered office address 24 June 2016
AA01 - Change of accounting reference date 30 April 2016
AR01 - Annual Return 11 June 2015
AA - Annual Accounts 29 April 2015
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 07 April 2014
CH03 - Change of particulars for secretary 07 April 2014
CH01 - Change of particulars for director 07 April 2014
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 04 April 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 27 April 2012
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 04 April 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 26 April 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 04 June 2008
363a - Annual Return 17 April 2008
353 - Register of members 17 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 April 2008
287 - Change in situation or address of Registered Office 17 April 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 10 May 2007
AA - Annual Accounts 05 June 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 19 April 2006
AA - Annual Accounts 06 June 2005
363s - Annual Return 12 April 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
CERTNM - Change of name certificate 10 February 2005
288b - Notice of resignation of directors or secretaries 29 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
RESOLUTIONS - N/A 24 March 2004
RESOLUTIONS - N/A 24 March 2004
128(4) - Notice of assignment of name or new name to any class of shares 24 March 2004
128(1) - Statement of rights attached to allotted shares 24 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 January 2004
395 - Particulars of a mortgage or charge 24 October 2003
287 - Change in situation or address of Registered Office 11 August 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 25 February 2003
395 - Particulars of a mortgage or charge 20 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
363s - Annual Return 03 May 2002
225 - Change of Accounting Reference Date 01 March 2002
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
RESOLUTIONS - N/A 16 August 2001
MEM/ARTS - N/A 16 August 2001
128(1) - Statement of rights attached to allotted shares 16 August 2001
128(4) - Notice of assignment of name or new name to any class of shares 16 August 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
288c - Notice of change of directors or secretaries or in their particulars 05 June 2001
287 - Change in situation or address of Registered Office 05 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
NEWINC - New incorporation documents 28 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2003 Outstanding

N/A

Debenture 12 December 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.