Advanced company searchLink opens in new window

CVCT MANAGED SERVICES LIMITED

Company number 08156482

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)
18 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
01 May 2015 AA Total exemption small company accounts made up to 31 July 2014
14 Jan 2015 CERTNM Company name changed centrex eire LIMITED\certificate issued on 14/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-08
02 Sep 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000
02 Sep 2014 CH01 Director's details changed for Mr Johan Klingen on 31 July 2014
02 Sep 2014 CH03 Secretary's details changed for Elizabeth Van Arkadie on 31 July 2014
14 Aug 2014 AD01 Registered office address changed from 14 Wanbeck Business Centre Wansbeck Business Park Ashington Northumberland NE63 8QZ England to Bronzeoak House Stafford Road Caterham Surrey CR3 6JG on 14 August 2014
02 Jul 2014 TM01 Termination of appointment of Centrex Computing Services Limited as a director
16 Jun 2014 AA Accounts for a dormant company made up to 31 July 2013
12 Nov 2013 TM01 Termination of appointment of Elizabeth Van Arkadie as a director
30 Aug 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
15 May 2013 SH10 Particulars of variation of rights attached to shares
15 May 2013 SH08 Change of share class name or designation
15 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of shares 28/03/2013
07 May 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares transfer 28/03/2013
07 May 2013 SH10 Particulars of variation of rights attached to shares
07 May 2013 SH08 Change of share class name or designation
26 Mar 2013 AP02 Appointment of Centrex Computing Services Limited as a director
16 Oct 2012 TM01 Termination of appointment of Centrex Computing Services Ltd as a director
07 Sep 2012 AP02 Appointment of Centrex Computing Services Ltd as a director
07 Sep 2012 TM01 Termination of appointment of Glyn Dodd as a director
30 Aug 2012 CH01 Director's details changed for Mrs Linda Van Arkadie on 25 July 2012
30 Aug 2012 CH03 Secretary's details changed for Linda Van Arkadie on 25 July 2012
25 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted