- Company Overview for C.V.R.A. LIMITED (02515386)
- Filing history for C.V.R.A. LIMITED (02515386)
- People for C.V.R.A. LIMITED (02515386)
- More for C.V.R.A. LIMITED (02515386)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Sep 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-09-04
|
|
04 Sep 2015 | AP01 | Appointment of Dr William Gavin Mackie as a director | |
03 Aug 2015 | AP01 | Appointment of Dr William Gavin Mackie as a director on 22 July 2015 | |
11 Jun 2015 | AR01 | Annual return made up to 25 June 2014 with full list of shareholders | |
21 Apr 2015 | AA | Total exemption full accounts made up to 23 June 2014 | |
20 Mar 2015 | TM01 | Termination of appointment of Simon Greenleaf as a director on 3 March 2015 | |
20 Mar 2015 | AP01 | Appointment of Mr Simon Greenleaf as a director on 7 January 2014 | |
20 Mar 2015 | AP01 | Appointment of Ms Rosemary Elizabeth Stockley as a director on 7 January 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
14 Apr 2014 | AP01 | Appointment of Mr Matthew Philippe Durez as a director | |
27 Feb 2014 | AP01 | Appointment of Ms Emma Louise Kurzner as a director | |
08 Jan 2014 | AA | Total exemption full accounts made up to 23 June 2013 | |
07 Jan 2014 | TM01 | Termination of appointment of Helene Galy as a director | |
18 Jul 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Miss Helene Marianne Denise Galy on 18 July 2013 | |
13 Dec 2012 | AA | Total exemption full accounts made up to 23 June 2012 | |
18 Jul 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
20 Feb 2012 | AA | Total exemption full accounts made up to 23 June 2011 | |
13 Dec 2011 | TM01 | Termination of appointment of Hy Kurzner as a director | |
22 Jul 2011 | AR01 | Annual return made up to 25 June 2011 with full list of shareholders | |
24 Mar 2011 | AA | Total exemption full accounts made up to 23 June 2010 | |
07 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 7 October 2010 | |
07 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane Wapping London E1W 2RF on 7 October 2010 | |
29 Jul 2010 | TM01 | Termination of appointment of Christian Broughton as a director | |
01 Jul 2010 | AR01 | Annual return made up to 25 June 2010 with full list of shareholders |