Advanced company searchLink opens in new window

CLV FINANCE UK LIMITED

Company number 07085766

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)
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
  • GBP 64,956,927.42525
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
  • GBP 56,689,971.14355
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