Advanced company searchLink opens in new window

CLIENT PROPERTY ACQUISITION VEHICLE LIMITED

Company number 05356364

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)
05 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 MR04 Satisfaction of charge 1 in full
24 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
14 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
15 Mar 2017 CS01 Confirmation statement made on 8 February 2017 with updates
07 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
05 May 2016 AD01 Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 5 May 2016
05 Apr 2016 MR04 Satisfaction of charge 8 in full
07 Mar 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
25 Feb 2016 TM01 Termination of appointment of Louise Veronica Law as a director on 25 February 2016
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
11 Mar 2014 CH01 Director's details changed for Mr Stuart Alexander Law on 8 February 2014
11 Mar 2014 CH01 Director's details changed for Louise Veronica Law on 8 February 2014
11 Mar 2014 CH03 Secretary's details changed for Mr Stuart Alexander Law on 8 February 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Feb 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
23 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 8