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)
27 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
25 Aug 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of Anthony Ford as a director
10 Jun 2011 CERTNM Company name changed C.V.s (commercial valuers and surveyors) LTD\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase jason clake's loan 31/03/2011
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,500.04
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,500.02
21 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Jason Clarke as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 8,500.00
19 Aug 2010 SH02 Sub-division of shares on 2 August 2010
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2010 CH01 Director's details changed for Mr Tony Ford on 16 April 2010
16 Apr 2010 AP01 Appointment of Mr Peter Raymond Chappelow as a director
16 Apr 2010 AP03 Appointment of Mr Mark Walker as a secretary
16 Apr 2010 AP01 Appointment of Mr Mark Anthony Rigby as a director
16 Apr 2010 AP01 Appointment of Mr Tony Ford as a director
16 Apr 2010 AP01 Appointment of Mr Jason Clarke as a director
16 Apr 2010 TM01 Termination of appointment of Leslie Kerans as a director
16 Apr 2010 TM02 Termination of appointment of Michael Booth as a secretary
07 Apr 2010 AA Full accounts made up to 31 December 2008
30 Mar 2010 AP01 Appointment of Mr Mark Walker as a director
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2018.
08 Jul 2009 MISC Section 519