- Company Overview for CLV FINANCE UK LIMITED (07085766)
- Filing history for CLV FINANCE UK LIMITED (07085766)
- People for CLV FINANCE UK LIMITED (07085766)
- Charges for CLV FINANCE UK LIMITED (07085766)
- More for CLV FINANCE UK LIMITED (07085766)
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) |
---|---|---|---|
21 Feb 2025 | MR04 | Satisfaction of charge 070857660002 in full | |
25 Nov 2024 | CS01 | Confirmation statement made on 24 November 2024 with no updates | |
10 Apr 2024 | AA | Accounts for a small company made up to 30 June 2023 | |
30 Nov 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
05 Apr 2023 | AA | Accounts for a small company made up to 30 June 2022 | |
06 Mar 2023 | CH01 | Director's details changed for Paul Jon Hicken on 6 March 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 24 November 2022 with updates | |
23 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 23 June 2022
|
|
16 May 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
25 Nov 2021 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
04 Sep 2021 | AA | Full accounts made up to 30 June 2020 | |
02 Jun 2021 | AP01 | Appointment of Paul Jon Hicken as a director on 31 May 2021 | |
02 Jun 2021 | TM01 | Termination of appointment of James Kenneth Chadwick as a director on 31 May 2021 | |
28 May 2021 | AD02 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
19 May 2020 | TM01 | Termination of appointment of Mathew Jason Panopoulos as a director on 1 May 2020 | |
07 Apr 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
03 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
18 Dec 2019 | MR01 | Registration of charge 070857660002, created on 13 December 2019 | |
18 Dec 2019 | MR01 | Registration of charge 070857660001, created on 13 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 24 November 2019 with updates | |
05 Jun 2019 | AA | Full accounts made up to 30 June 2018 | |
07 Mar 2019 | TM01 | Termination of appointment of Aileen Goldspring as a director on 7 March 2019 | |
07 Mar 2019 | AP01 | Appointment of Mr James Kenneth Chadwick as a director on 6 March 2019 | |
07 Mar 2019 | TM01 | Termination of appointment of Lisa Jane Brown as a director on 7 March 2019 |