- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|