- Company Overview for CVM FINANCE LIMITED (04388081)
- Filing history for CVM FINANCE LIMITED (04388081)
- People for CVM FINANCE LIMITED (04388081)
- Charges for CVM FINANCE LIMITED (04388081)
- More for CVM FINANCE LIMITED (04388081)
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) |
---|---|---|---|
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
14 Oct 2024 | PSC05 | Change of details for Cvm Holdings Limited as a person with significant control on 10 June 2024 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 30 December 2023 | |
10 Jun 2024 | AD01 | Registered office address changed from 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 10 June 2024 | |
02 May 2024 | MR01 | Registration of charge 043880810001, created on 11 April 2024 | |
12 Oct 2023 | CS01 | Confirmation statement made on 12 October 2023 with updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 30 December 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
16 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 30 December 2020 | |
24 Dec 2020 | AA | Total exemption full accounts made up to 30 December 2019 | |
27 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
15 Nov 2019 | RP04AP01 | Second filing for the appointment of Richard Charles Prosser as a director | |
07 Nov 2019 | CS01 | Confirmation statement made on 12 October 2019 with updates | |
22 Oct 2019 | PSC05 | Change of details for Cvm Holdings Limited as a person with significant control on 12 October 2019 | |
30 Sep 2019 | AA | Total exemption full accounts made up to 30 December 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
12 Oct 2018 | PSC07 | Cessation of Complete Vehicle Management Limited as a person with significant control on 22 June 2018 | |
12 Oct 2018 | PSC02 | Notification of Cvm Holdings Limited as a person with significant control on 22 June 2018 | |
11 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2018 | AA | Micro company accounts made up to 30 December 2017 | |
24 Jun 2018 | AP01 | Appointment of Mr Andrew John Scott Walton-Green as a director on 22 June 2018 | |
24 Jun 2018 | AP01 |
Appointment of Mr Richard Charles Prosser as a director on 22 June 2018
|
|
15 Jun 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates |