About

Registered Number: 04233294
Date of Incorporation: 13/06/2001 (23 years ago)
Company Status: Active
Registered Address: HARGREAVES & WOODS, Cholmondeley House, Dee Hills Park, Chester, Cheshire, CH3 5AR

 

Established in 2001, R.V.C. Estates Ltd has its registered office in Chester. Collins, Michael, Collins, Richard Vincent, Tierney, Claire are the current directors of this organisation. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLINS, Michael 14 March 2008 14 July 2010 1
COLLINS, Richard Vincent 13 June 2001 28 June 2001 1
TIERNEY, Claire 28 June 2001 14 March 2008 1

Filing History

Document Type Date
CS01 - N/A 16 June 2020
DISS40 - Notice of striking-off action discontinued 14 December 2019
AA - Annual Accounts 13 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 13 June 2019
DISS40 - Notice of striking-off action discontinued 02 February 2019
AA - Annual Accounts 01 February 2019
GAZ1 - First notification of strike-off action in London Gazette 18 December 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 October 2017
CS01 - N/A 23 June 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 31 May 2016
AA - Annual Accounts 17 November 2015
AAMD - Amended Accounts 29 September 2015
AAMD - Amended Accounts 28 September 2015
AR01 - Annual Return 24 June 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 31 May 2012
CH01 - Change of particulars for director 09 February 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 31 May 2011
TM02 - Termination of appointment of secretary 15 July 2010
AA - Annual Accounts 02 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AD01 - Change of registered office address 01 February 2010
288c - Notice of change of directors or secretaries or in their particulars 29 September 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 June 2009
287 - Change in situation or address of Registered Office 22 June 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
AA - Annual Accounts 29 September 2008
363s - Annual Return 02 July 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
288b - Notice of resignation of directors or secretaries 02 May 2008
363s - Annual Return 03 July 2007
363s - Annual Return 12 June 2007
363s - Annual Return 21 May 2007
AA - Annual Accounts 03 May 2007
363s - Annual Return 17 April 2007
AA - Annual Accounts 24 March 2006
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 17 June 2004
CERTNM - Change of name certificate 07 November 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 12 February 2003
363s - Annual Return 19 June 2002
225 - Change of Accounting Reference Date 05 June 2002
288b - Notice of resignation of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2001
288b - Notice of resignation of directors or secretaries 27 June 2001
288a - Notice of appointment of directors or secretaries 27 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.