Advanced company searchLink opens in new window

C.V. EARL LIMITED

Company number 03705234

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 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with updates
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with updates
07 Nov 2023 RP04TM01 Second filing for the termination of Christopher Vernon Earl as a director
07 Nov 2023 RP04PSC01 Second filing for the notification of Holly Georgina Claire Garratt as a person with significant control
07 Nov 2023 RP04PSC01 Second filing for the notification of Sonja Helen Louise Earl as a person with significant control
11 Oct 2023 RP04PSC07 Second filing for the cessation of Christopher Vernon Earl as a person with significant control
23 Sep 2023 RP04AP01 Second filing for the appointment of Sonja Helen Louise Earl as a director
23 Sep 2023 RP04AP01 Second filing for the appointment of Holly Georgina Claire Garratt as a director
20 Sep 2023 AA Micro company accounts made up to 28 February 2023
04 May 2023 AD02 Register inspection address has been changed from Hawkswell Farm Luddenham Faversham Kent ME13 0TJ to 14 West Cliff Gardens Herne Bay CT6 8DP
04 May 2023 CH01 Director's details changed for Mrs Holly Georgina Garratt on 4 May 2023
04 May 2023 PSC07 Cessation of Christopher Vernon Earl as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC07 was registered on 11/10/2023.
04 May 2023 PSC01 Notification of Holly Georgina Claire Garratt as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/11/2023.
04 May 2023 PSC01 Notification of Sonja Helen Louise Earl as a person with significant control on 4 May 2023
  • ANNOTATION Clarification a second filed PSC01 was registered on 07/11/2023.
04 May 2023 AD01 Registered office address changed from 14 West Cliff Gardens Herne Bay CT6 8DP England to 14 West Cliff Gardens Herne Bay CT6 8DP on 4 May 2023
04 May 2023 TM01 Termination of appointment of Christopher Vernon Earl as a director on 4 May 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 07/11/2023.
04 May 2023 AP01 Appointment of Mrs Holly Georgina Garratt as a director on 4 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2023
04 May 2023 AP01 Appointment of Miss Sonja Helen Louise Earl as a director on 4 May 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 23/09/2023
04 May 2023 AD01 Registered office address changed from 78a Preston Street Faversham Kent ME13 8NU England to 14 West Cliff Gardens Herne Bay CT6 8DP on 4 May 2023
13 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
22 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Feb 2022 AA Micro company accounts made up to 28 February 2021
09 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with updates
09 Feb 2022 PSC04 Change of details for Mr Christopher Vernon Earl as a person with significant control on 31 January 2022
09 Feb 2022 CH01 Director's details changed for Mr Christopher Vernon Earl on 31 January 2022