- Company Overview for CV PROPERTY MANAGEMENT LIMITED (08263281)
- Filing history for CV PROPERTY MANAGEMENT LIMITED (08263281)
- People for CV PROPERTY MANAGEMENT LIMITED (08263281)
- Charges for CV PROPERTY MANAGEMENT LIMITED (08263281)
- Registers for CV PROPERTY MANAGEMENT LIMITED (08263281)
- More for CV PROPERTY MANAGEMENT LIMITED (08263281)
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 |