Advanced company searchLink opens in new window

CV RESORTS LIMITED

Company number 08422800

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)
05 May 2017 TM01 Termination of appointment of Simon Patrick Hume-Kendall as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Thomas Terence Mccarthy as a director on 5 May 2017
05 May 2017 AP01 Appointment of Mr Mark Ingham as a director on 5 May 2017
28 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 June 2016
08 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
15 Aug 2016 AA01 Previous accounting period shortened from 30 September 2016 to 31 July 2016
15 Aug 2016 AA Total exemption small company accounts made up to 30 September 2015
09 Feb 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10,000
26 Jan 2016 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
04 Dec 2015 AA01 Previous accounting period shortened from 31 March 2016 to 30 September 2015
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Dec 2015 AA01 Previous accounting period shortened from 30 September 2015 to 31 March 2015
20 Nov 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 September 2015
20 Nov 2015 MR01 Registration of charge 084228000001, created on 19 November 2015
09 Oct 2015 TM01 Termination of appointment of Michael Andrew Thomson as a director on 15 August 2015
09 Oct 2015 TM02 Termination of appointment of Michael Andrew Thomson as a secretary on 15 August 2015
06 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 10,000
04 Feb 2015 AD01 Registered office address changed from The Long Barn Gillridge Lane Crowborough East Sussex TN6 1UP to Wellington Gate 7 - 9 Church Road Tunbridge Wells Kent TN1 1HT on 4 February 2015
28 Jan 2015 AP01 Appointment of Mr Simon Patrick Hume-Kendall as a director on 23 January 2015
26 Jan 2015 AP03 Appointment of Mr Michael Andrew Thomson as a secretary on 23 January 2015
26 Jan 2015 TM01 Termination of appointment of Michael Peacock as a director on 23 January 2015
23 Jan 2015 AP01 Appointment of Mr Michael Andrew Thomson as a director on 23 January 2015
21 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Jan 2015 AA Accounts for a dormant company made up to 28 February 2014
21 Jan 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 10,000