Advanced company searchLink opens in new window

CLV UK HOLDINGS LIMITED

Company number 10395231

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)
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
  • GBP 1