- Company Overview for CVL RENTALS LIMITED (08775771)
- Filing history for CVL RENTALS LIMITED (08775771)
- People for CVL RENTALS LIMITED (08775771)
- More for CVL RENTALS LIMITED (08775771)
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) |
---|---|---|---|
28 Jan 2025 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
16 Jan 2025 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
24 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
24 Dec 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
18 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
20 Feb 2024 | PSC07 | Cessation of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 8 February 2024 | |
20 Feb 2024 | PSC02 | Notification of Rivervale Cars Limited as a person with significant control on 8 February 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
20 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 Mar 2023 | PSC05 | Change of details for Castle Vehicle Leasing Holdings Ltd as a person with significant control on 13 February 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Vincent Alex Pemberton on 8 March 2023 | |
08 Mar 2023 | CH01 | Director's details changed for Mr Neil Spencer Chapman on 8 March 2023 | |
08 Mar 2023 | PSC07 | Cessation of Caroline Morfydd Maynard-Matthews as a person with significant control on 13 February 2023 | |
08 Mar 2023 | AD01 | Registered office address changed from , Rivervale House Victoria Road, Portslade, Brighton, BN41 1XB, England to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 8 March 2023 | |
13 Feb 2023 | TM01 | Termination of appointment of Caroline Morfydd Matthews-Maynard as a director on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Vincent Alex Pemberton as a director on 13 February 2023 | |
13 Feb 2023 | AP01 | Appointment of Mr Neil Spencer Chapman as a director on 13 February 2023 | |
13 Feb 2023 | AD01 | Registered office address changed from , Cnwc Y Cneuen Llangeitho, Tregaron, SY25 6SU to Rivervale House 50 Victoria Road Portslade Brighton BN41 1XB on 13 February 2023 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
06 Oct 2022 | PSC02 | Notification of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 6 April 2016 | |
14 Jul 2022 | PSC07 | Cessation of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 2 July 2022 | |
14 Jul 2022 | PSC01 | Notification of Caroline Morfydd Maynard-Matthews as a person with significant control on 2 July 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Christopher James Maynard as a director on 2 July 2022 | |
01 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates |