- 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) |
---|---|---|---|
06 Nov 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
07 Nov 2016 | AD03 | Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
11 Jul 2016 | AA | Micro company accounts made up to 31 December 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
24 Nov 2015 | CH01 | Director's details changed for Lee Darren Gardner on 22 October 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Marlon Fox on 11 October 2015 | |
23 Nov 2015 | AD02 | Register inspection address has been changed from C/O C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN | |
23 Nov 2015 | AD01 | Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 23 November 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
23 Dec 2013 | CH01 | Director's details changed for Marlon Fox on 23 December 2013 | |
10 Dec 2013 | TM01 | Termination of appointment of Daniel Barbanel as a director | |
04 Dec 2013 | SH03 | Purchase of own shares. | |
29 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
|
|
25 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2013 | AD02 | Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Great Dunmow Essex CM6 1AH | |
23 Nov 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
23 Nov 2012 | AD03 | Register(s) moved to registered inspection location | |
23 Nov 2012 | AD02 | Register inspection address has been changed | |
22 Oct 2012 | NEWINC |
Incorporation
|