RUGBY VALLEY PARK MANAGEMENT LIMITED: Filings
Overview
| Company Name | RUGBY VALLEY PARK MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03339151 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for RUGBY VALLEY PARK MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 5 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Paul William Richard Bagshaw as a director on May 29, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Geoffrey Whitworth as a director on May 29, 2024 | 1 pages | TM01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Mr Andrew Geoffrey Whitworth as a director on Mar 19, 2024 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 5 pages | AA | ||||||||||||||
Register inspection address has been changed from 1 -= 3 Charter Square Sheffield S1 4HS England to 1 - 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||||||
Confirmation statement made on Jul 27, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Register(s) moved to registered inspection location 1 -= 3 Charter Square Sheffield S1 4HS | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to 1 -= 3 Charter Square Sheffield S1 4HS | 1 pages | AD02 | ||||||||||||||
Termination of appointment of Robert Coote as a secretary on Jun 14, 2023 | 1 pages | TM02 | ||||||||||||||
Registered office address changed from Bidwell House Trumpington Road Trumpington Cambridge CB2 9LD England to Cannon Place 78 Cannon Street London EC4N 6AF on Mar 15, 2023 | 1 pages | AD01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 27, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jul 30, 2021 with updates | 4 pages | CS01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 8 pages | AA | ||||||||||||||
Termination of appointment of Matt Adrian Ellis as a director on Dec 21, 2020 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||
Confirmation statement made on Jul 30, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||||||
Withdrawal of a person with significant control statement on Jun 24, 2020 | 2 pages | PSC09 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0