- Company Overview for CLV UK HOLDINGS LIMITED (10395231)
- Filing history for CLV UK HOLDINGS LIMITED (10395231)
- People for CLV UK HOLDINGS LIMITED (10395231)
- Registers for CLV UK HOLDINGS LIMITED (10395231)
- More for CLV UK HOLDINGS LIMITED (10395231)
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) |
---|---|---|---|
27 Jul 2018 | TM01 | Termination of appointment of Peter John Berry as a director on 18 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Susan Worden as a director on 18 July 2018 | |
27 Jul 2018 | TM02 | Termination of appointment of Neil Buchanan as a secretary on 18 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Aileen Goldspring as a director on 18 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Martin Paul Hadland as a director on 18 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mr Mathew Jason Panopoulos as a director on 18 July 2018 | |
27 Jul 2018 | AP01 | Appointment of Mrs Lisa Jane Brown as a director on 18 July 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB, United Kingdom to PO Box 4385 Cardiff CF14 8LH on 12 July 2018 | |
12 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2017 | |
22 Jun 2018 | AP01 | Appointment of Mr Peter John Berry as a director on 20 June 2018 | |
20 Mar 2018 | TM01 | Termination of appointment of Richard Handley Gabelich as a director on 9 March 2018 | |
20 Mar 2018 | AP01 | Appointment of Susan Worden as a director on 9 March 2018 | |
12 Oct 2017 | CH01 | Director's details changed for Mr Richard Handley Gabelich on 9 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
24 May 2017 | TM01 | Termination of appointment of David John Lewis as a director on 11 May 2017 | |
24 May 2017 | AP03 | Appointment of Mr Neil Buchanan as a secretary on 11 May 2017 | |
23 May 2017 | TM02 | Termination of appointment of Noella Rose Gooden as a secretary on 4 May 2017 | |
28 Sep 2016 | AD03 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG | |
28 Sep 2016 | AD02 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG | |
27 Sep 2016 | AA01 | Current accounting period shortened from 30 September 2017 to 30 June 2017 | |
26 Sep 2016 | NEWINC |
Incorporation
Statement of capital on 2016-09-26
|