Advanced company searchLink opens in new window

CVL RENTALS LIMITED

Company number 08775771

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)
14 Dec 2021 PSC02 Notification of Castle Vehicle Leasing Holdings Ltd as a person with significant control on 6 April 2016
14 Dec 2021 PSC07 Cessation of Christopher James Maynard as a person with significant control on 6 April 2016
04 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
30 Jun 2021 CH01 Director's details changed for Mr Christopher James Maynard on 30 June 2021
30 Jun 2021 AP01 Appointment of Mrs Caroline Morfydd Matthews-Maynard as a director on 30 June 2021
15 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
11 Dec 2019 PSC04 Change of details for Mr Christopher James Maynard as a person with significant control on 5 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Christopher James Maynard on 5 December 2019
13 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
18 Jul 2018 AA Micro company accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
16 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
04 Sep 2017 AA Micro company accounts made up to 31 December 2016
17 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
22 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Nov 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 100
11 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
17 Nov 2014 CH01 Director's details changed for Mr Christopher James Maynard on 14 November 2014
24 Sep 2014 CERTNM Company name changed premier services (auto) LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
14 Nov 2013 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
14 Nov 2013 NEWINC Incorporation
Statement of capital on 2013-11-14
  • GBP 100