Advanced company searchLink opens in new window

CV PROPERTY MANAGEMENT LIMITED

Company number 08263281

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)
07 Nov 2024 CS01 Confirmation statement made on 22 October 2024 with no updates
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
31 Oct 2023 AD01 Registered office address changed from Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England to S203 Weston House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9FP on 31 October 2023
21 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Nov 2022 AD01 Registered office address changed from Ff05 Harlow Enterprise Hub Kao Hockham Building Harlow CM20 2NQ England to Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ on 24 November 2022
01 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
27 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Feb 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
09 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
01 Nov 2019 CH01 Director's details changed for Sarah Nash on 1 November 2019
01 Nov 2019 PSC04 Change of details for Sarah Nash as a person with significant control on 1 November 2019
25 Oct 2019 CS01 Confirmation statement made on 22 October 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Feb 2019 PSC01 Notification of Sarah Nash as a person with significant control on 11 February 2019
12 Feb 2019 PSC01 Notification of Lee Darren Gardner as a person with significant control on 11 February 2019
12 Feb 2019 TM01 Termination of appointment of Marlon Fox as a director on 11 February 2019
12 Feb 2019 PSC07 Cessation of Marlon Fox as a person with significant control on 11 February 2019
12 Feb 2019 AP01 Appointment of Sarah Nash as a director on 11 February 2019
16 Jan 2019 AD01 Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Ff05 Harlow Enterprise Hub Kao Hockham Building Harlow CM20 2NQ on 16 January 2019
11 Jan 2019 CS01 Confirmation statement made on 22 October 2018 with no updates
17 Dec 2018 MR01 Registration of charge 082632810001, created on 9 December 2018
03 Oct 2018 AA Total exemption full accounts made up to 31 December 2017