- Company Overview for CV RESORTS LIMITED (08422800)
- Filing history for CV RESORTS LIMITED (08422800)
- People for CV RESORTS LIMITED (08422800)
- Charges for CV RESORTS LIMITED (08422800)
- More for CV RESORTS LIMITED (08422800)
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) |
---|---|---|---|
05 May 2017 | TM01 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Thomas Terence Mccarthy as a director on 5 May 2017 | |
05 May 2017 | AP01 | Appointment of Mr Mark Ingham as a director on 5 May 2017 | |
28 Apr 2017 | AA01 | Previous accounting period shortened from 31 July 2016 to 30 June 2016 | |
08 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
15 Aug 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 July 2016 | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
26 Jan 2016 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
|
|
04 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AA01 | Previous accounting period shortened from 30 September 2015 to 31 March 2015 | |
20 Nov 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 | |
20 Nov 2015 | MR01 | Registration of charge 084228000001, created on 19 November 2015 | |
09 Oct 2015 | TM01 | Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015 | |
09 Oct 2015 | TM02 | Termination of appointment of Michael Andrew Thomson as a secretary on 15 August 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
04 Feb 2015 | AD01 | Registered office address changed from The Long Barn Gillridge Lane Crowborough East Sussex TN6 1UP to Wellington Gate 7 - 9 Church Road Tunbridge Wells Kent TN1 1HT on 4 February 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Simon Patrick Hume-Kendall as a director on 23 January 2015 | |
26 Jan 2015 | AP03 | Appointment of Mr Michael Andrew Thomson as a secretary on 23 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Michael Peacock as a director on 23 January 2015 | |
23 Jan 2015 | AP01 | Appointment of Mr Michael Andrew Thomson as a director on 23 January 2015 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
21 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
|