Advanced company searchLink opens in new window

CV LEISURE LTD

Company number 11509426

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)
13 Sep 2024 CS01 Confirmation statement made on 8 August 2024 with no updates
07 Nov 2023 AA Micro company accounts made up to 31 August 2022
07 Nov 2023 AA Micro company accounts made up to 31 August 2023
24 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
05 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2023 CH01 Director's details changed for Mr Scott Martin Priestnall on 2 August 2023
02 Aug 2023 PSC04 Change of details for Mr Scott Martin Priestnall as a person with significant control on 2 August 2023
02 Aug 2023 AD01 Registered office address changed from Huish Park Stadium Lufton Way Lufton Yeovil BA22 8YF England to 20 Wenlock Road London N1 7GU on 2 August 2023
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2022 AA Total exemption full accounts made up to 31 August 2021
31 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
25 May 2022 MR04 Satisfaction of charge 115094260001 in full
07 Dec 2021 AAMD Amended total exemption full accounts made up to 31 August 2020
22 Nov 2021 AAMD Amended micro company accounts made up to 31 August 2020
15 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
15 Sep 2021 TM01 Termination of appointment of Errol Pope as a director on 1 September 2021
15 Jun 2021 AA Unaudited abridged accounts made up to 31 August 2020
24 Apr 2021 AD01 Registered office address changed from Unit 9, 43 Carol Street London NW1 0HT England to Huish Park Stadium Lufton Way Lufton Yeovil BA22 8YF on 24 April 2021
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 8 August 2020 with no updates
19 Aug 2020 AA Micro company accounts made up to 31 August 2019
27 Sep 2019 MR01 Registration of charge 115094260001, created on 20 September 2019
16 Sep 2019 CS01 Confirmation statement made on 8 August 2019 with no updates
16 Sep 2019 AP01 Appointment of Mr Errol Pope as a director on 3 September 2019