Advanced company searchLink opens in new window

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

Company number 03729338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Nov 2017 TM01 Termination of appointment of Mark Anthony Rigby as a director on 2 November 2017
03 Nov 2017 TM01 Termination of appointment of Peter Raymond Chappelow as a director on 2 November 2017
03 Nov 2017 TM02 Termination of appointment of Mark Walker as a secretary on 2 November 2017
03 Nov 2017 AP01 Appointment of Mr Robert James Hayton as a director on 2 November 2017
  • ANNOTATION Clarification a second filed AP01 was registered on 20/12/21
03 Nov 2017 AD01 Registered office address changed from , Oakland House, Talbot Road, Old Trafford, Manchester, Lancashire, M16 0PQ to 180 Great Portland Street London W1W 5QZ on 3 November 2017
05 Oct 2017 PSC01 Notification of a person with significant control
12 Sep 2017 AA Full accounts made up to 31 December 2016
30 Jun 2017 CS01 Confirmation statement made on 9 March 2017 with updates
18 Oct 2016 AA Full accounts made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 9,611.12
13 Oct 2015 AA Full accounts made up to 31 December 2014
24 Apr 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 9,611.12
23 Apr 2015 MR04 Satisfaction of charge 2 in full
15 Jul 2014 SH08 Change of share class name or designation
15 Jul 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
03 Apr 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 9,611.12
22 May 2013 AA Full accounts made up to 31 December 2012
22 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
27 Sep 2012 AA Full accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 9 March 2012 with full list of shareholders
18 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
27 Sep 2011 SH10 Particulars of variation of rights attached to shares
27 Sep 2011 SH08 Change of share class name or designation
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 24 August 2011
  • GBP 9,611.11