- Company Overview for CMV HOLDINGS LONDON LIMITED (07666146)
- Filing history for CMV HOLDINGS LONDON LIMITED (07666146)
- People for CMV HOLDINGS LONDON LIMITED (07666146)
- Charges for CMV HOLDINGS LONDON LIMITED (07666146)
- Insolvency for CMV HOLDINGS LONDON LIMITED (07666146)
- More for CMV HOLDINGS LONDON LIMITED (07666146)
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) |
---|---|---|---|
29 Jul 2016 | TM01 | Termination of appointment of Stephen James Moore as a director on 31 August 2015 | |
25 Aug 2015 | CH01 | Director's details changed for Mr Christian Verhounig on 10 May 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
21 Aug 2015 | CH01 | Director's details changed for Mr Simon Mark Weeks on 10 May 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mr Stephen James Moore on 10 May 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Christopher Coates on 10 May 2015 | |
08 Jul 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
01 Sep 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
04 Aug 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 August 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Christopher Coates on 4 June 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Simon Mark Weeks on 4 June 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Christian Verhounig on 5 June 2014 | |
04 Aug 2014 | CH01 | Director's details changed for Mr Stephen James Moore on 4 June 2014 | |
14 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN United Kingdom to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 | |
14 Nov 2013 | TM01 | Termination of appointment of Richard Bastow as a director | |
29 Aug 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
29 Aug 2013 | CH01 | Director's details changed for Mr Christian Verhounig on 26 June 2013 | |
29 Aug 2013 | CH01 | Director's details changed for Richard Bastow on 26 June 2013 | |
11 Jul 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
29 May 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Christian Verhounig on 16 January 2013 | |
04 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
26 Nov 2012 | AA01 | Previous accounting period shortened from 30 June 2012 to 31 March 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders |