Founded in 1979, R.V.L. Properties Ltd have registered office in Chelmsford in Essex, it's status is listed as "Active". The companies directors are listed as Black, Frederick, Willsher, Robert Edward at Companies House. We do not know the number of employees at R.V.L. Properties Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BLACK, Frederick | 02 November 2000 | 07 July 2016 | 1 |
WILLSHER, Robert Edward | N/A | 25 March 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 08 September 2020 | |
PSC07 - N/A | 16 March 2020 | |
PSC02 - N/A | 16 March 2020 | |
AA - Annual Accounts | 27 November 2019 | |
MR05 - N/A | 20 November 2019 | |
MR01 - N/A | 11 November 2019 | |
CS01 - N/A | 01 August 2019 | |
MR01 - N/A | 20 May 2019 | |
CS01 - N/A | 04 January 2019 | |
AA - Annual Accounts | 21 December 2018 | |
MR01 - N/A | 07 December 2018 | |
AP01 - Appointment of director | 15 March 2018 | |
CS01 - N/A | 10 January 2018 | |
AA - Annual Accounts | 11 December 2017 | |
MR01 - N/A | 24 July 2017 | |
AP01 - Appointment of director | 17 July 2017 | |
AD01 - Change of registered office address | 17 March 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 03 January 2017 | |
MR01 - N/A | 15 November 2016 | |
TM01 - Termination of appointment of director | 31 August 2016 | |
AR01 - Annual Return | 27 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
MR01 - N/A | 02 October 2015 | |
MR04 - N/A | 02 October 2015 | |
AP01 - Appointment of director | 18 March 2015 | |
AR01 - Annual Return | 28 January 2015 | |
AA - Annual Accounts | 15 December 2014 | |
MR01 - N/A | 05 July 2014 | |
TM01 - Termination of appointment of director | 30 May 2014 | |
AR01 - Annual Return | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH01 - Change of particulars for director | 28 January 2014 | |
CH03 - Change of particulars for secretary | 28 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
MR01 - N/A | 12 September 2013 | |
AA03 - Notice of resolution removing auditors | 07 March 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
MG01 - Particulars of a mortgage or charge | 02 February 2013 | |
AR01 - Annual Return | 18 January 2013 | |
AA - Annual Accounts | 28 December 2012 | |
AP01 - Appointment of director | 26 September 2012 | |
AR01 - Annual Return | 21 January 2012 | |
CH01 - Change of particulars for director | 21 January 2012 | |
CH03 - Change of particulars for secretary | 21 January 2012 | |
CH01 - Change of particulars for director | 21 January 2012 | |
AA - Annual Accounts | 30 December 2011 | |
AR01 - Annual Return | 27 January 2011 | |
CH01 - Change of particulars for director | 27 January 2011 | |
AA - Annual Accounts | 15 December 2010 | |
AR01 - Annual Return | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH03 - Change of particulars for secretary | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
CH01 - Change of particulars for director | 03 February 2010 | |
AA - Annual Accounts | 25 January 2010 | |
395 - Particulars of a mortgage or charge | 18 August 2009 | |
363a - Annual Return | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2009 | |
AA - Annual Accounts | 23 December 2008 | |
363a - Annual Return | 29 February 2008 | |
AA - Annual Accounts | 29 January 2008 | |
395 - Particulars of a mortgage or charge | 09 February 2007 | |
AA - Annual Accounts | 02 February 2007 | |
363a - Annual Return | 23 January 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 December 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 March 2006 | |
363a - Annual Return | 09 February 2006 | |
AA - Annual Accounts | 30 January 2006 | |
395 - Particulars of a mortgage or charge | 28 January 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2005 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 September 2005 | |
287 - Change in situation or address of Registered Office | 19 July 2005 | |
RESOLUTIONS - N/A | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 22 March 2005 | |
363s - Annual Return | 17 February 2005 | |
395 - Particulars of a mortgage or charge | 27 November 2004 | |
AA - Annual Accounts | 23 November 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 March 2004 | |
363s - Annual Return | 25 February 2004 | |
AA - Annual Accounts | 05 December 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 16 January 2003 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
AA - Annual Accounts | 01 May 2002 | |
363s - Annual Return | 07 January 2002 | |
363s - Annual Return | 28 October 2001 | |
AA - Annual Accounts | 05 February 2001 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
288a - Notice of appointment of directors or secretaries | 10 November 2000 | |
363s - Annual Return | 24 March 2000 | |
AA - Annual Accounts | 04 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 15 September 1999 | |
288a - Notice of appointment of directors or secretaries | 29 April 1999 | |
AA - Annual Accounts | 29 April 1999 | |
288b - Notice of resignation of directors or secretaries | 22 April 1999 | |
363s - Annual Return | 09 March 1999 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 February 1999 | |
AA - Annual Accounts | 30 March 1998 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 January 1998 | |
363s - Annual Return | 23 January 1998 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 29 January 1997 | |
395 - Particulars of a mortgage or charge | 18 January 1997 | |
395 - Particulars of a mortgage or charge | 01 July 1996 | |
395 - Particulars of a mortgage or charge | 28 June 1996 | |
395 - Particulars of a mortgage or charge | 08 May 1996 | |
395 - Particulars of a mortgage or charge | 08 May 1996 | |
395 - Particulars of a mortgage or charge | 19 April 1996 | |
363s - Annual Return | 04 February 1996 | |
395 - Particulars of a mortgage or charge | 08 January 1996 | |
AA - Annual Accounts | 06 December 1995 | |
AA - Annual Accounts | 28 January 1995 | |
363s - Annual Return | 25 January 1995 | |
363s - Annual Return | 31 January 1994 | |
AA - Annual Accounts | 30 November 1993 | |
363s - Annual Return | 13 February 1993 | |
AA - Annual Accounts | 05 November 1992 | |
395 - Particulars of a mortgage or charge | 25 August 1992 | |
395 - Particulars of a mortgage or charge | 02 March 1992 | |
395 - Particulars of a mortgage or charge | 02 March 1992 | |
AA - Annual Accounts | 21 January 1992 | |
363b - Annual Return | 15 January 1992 | |
395 - Particulars of a mortgage or charge | 20 June 1991 | |
AA - Annual Accounts | 12 April 1991 | |
363 - Annual Return | 12 April 1991 | |
363 - Annual Return | 23 October 1990 | |
AA - Annual Accounts | 29 June 1990 | |
AUD - Auditor's letter of resignation | 29 June 1990 | |
363 - Annual Return | 16 March 1989 | |
AA - Annual Accounts | 10 February 1989 | |
363 - Annual Return | 25 March 1988 | |
AA - Annual Accounts | 22 February 1988 | |
363 - Annual Return | 24 November 1986 | |
AA - Annual Accounts | 13 November 1986 | |
288a - Notice of appointment of directors or secretaries | 19 September 1979 | |
NEWINC - New incorporation documents | 29 May 1979 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2019 | Outstanding |
N/A |
A registered charge | 16 May 2019 | Outstanding |
N/A |
A registered charge | 05 December 2018 | Outstanding |
N/A |
A registered charge | 19 July 2017 | Outstanding |
N/A |
A registered charge | 31 October 2016 | Outstanding |
N/A |
A registered charge | 29 September 2015 | Outstanding |
N/A |
A registered charge | 02 July 2014 | Outstanding |
N/A |
A registered charge | 10 September 2013 | Outstanding |
N/A |
Legal charge | 31 January 2013 | Outstanding |
N/A |
Legal charge | 31 January 2013 | Outstanding |
N/A |
Legal charge | 31 January 2013 | Outstanding |
N/A |
Legal charge | 17 August 2009 | Outstanding |
N/A |
Legal mortgage | 05 February 2007 | Fully Satisfied |
N/A |
Legal charge | 26 January 2006 | Outstanding |
N/A |
Guarantee & debenture | 01 November 2005 | Outstanding |
N/A |
Legal charge | 05 September 2005 | Outstanding |
N/A |
Legal charge | 17 March 2005 | Outstanding |
N/A |
Legal charge | 16 November 2004 | Outstanding |
N/A |
Legal mortgage | 24 May 2004 | Outstanding |
N/A |
Legal charge | 21 June 2002 | Outstanding |
N/A |
Legal charge | 07 November 2000 | Fully Satisfied |
N/A |
Legal charge | 09 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 13 January 1997 | Fully Satisfied |
N/A |
Guarantee and debenture | 26 June 1996 | Outstanding |
N/A |
Legal mortgage | 25 June 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 May 1996 | Fully Satisfied |
N/A |
Legal mortgage | 03 May 1996 | Fully Satisfied |
N/A |
Legal mortgage | 29 March 1996 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 December 1995 | Fully Satisfied |
N/A |
Legal charge | 06 August 1992 | Outstanding |
N/A |
Legal charge | 24 February 1992 | Outstanding |
N/A |
Legal charge | 24 February 1992 | Outstanding |
N/A |
Legal charge | 07 June 1991 | Fully Satisfied |
N/A |
Legal charge | 23 May 1986 | Outstanding |
N/A |
Legal charge | 20 May 1982 | Outstanding |
N/A |
Guarantee & debenture | 22 December 1981 | Fully Satisfied |
N/A |